KEITH & LARA SMITH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN SMITH / 28/10/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA SMIH

View Document

17/10/1717 October 2017 02/11/16 STATEMENT OF CAPITAL GBP 10

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 12 NEWLANDS WOODS BARDOLPH AVENUE CROYDON SURREY CR0 9JR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/12/154 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/09/1329 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN SMITH / 29/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARA JANE SMITH / 29/09/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LARA JANE SMITH / 29/09/2010

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 29/09/09 NO CHANGES

View Document

06/07/096 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 RETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM: 84 SORREL BANK CROYDON SURREY CR0 9LX

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information