JOHN AND SMITH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Registered office address changed from Yeovil Innovation Centre Copse Road Lufton Yeovil BA22 8RN United Kingdom to Nexus Innovation Centre George Smith Way Lufton Yeovil BA22 8QR on 2025-03-27 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-03 with updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
19/11/2219 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-05 with updates |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SURABI GEORGE / 13/11/2017 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/11/159 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
09/11/159 November 2015 | APPOINTMENT TERMINATED, DIRECTOR THUSHARA JACOB |
28/10/1528 October 2015 | DIRECTOR APPOINTED MRS THUSHARA JACOB |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOBI MANNOOR CHACKO |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company