MANN SMITH LIMITED

Company Documents

DateDescription
03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Registered office address changed from Suite 5 4th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Richmond House Walkern Road Stevenage SG1 3QP on 2024-06-13

View Document

13/02/2413 February 2024 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to Suite 5 4th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2024-02-13

View Document

23/01/2423 January 2024 Registered office address changed from Golden Cross 8 Duncannon Street London WC2N 4JF United Kingdom to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2024-01-23

View Document

16/01/2416 January 2024 Termination of appointment of Jeffrey Clarke as a director on 2023-12-18

View Document

16/01/2416 January 2024 Termination of appointment of Russell Bowers as a director on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to Golden Cross 8 Duncannon Street London WC2N 4JF on 2023-12-18

View Document

20/09/2320 September 2023 Director's details changed for Mr Jeffrey Clarke on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Russell Bowers on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from 1 Nothumberland Avenue London WC2N 5BW United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mann Smith Holdings Limited as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr Colin Joseph Smith as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Colin Joseph Smith on 2023-09-20

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES MEDWAY / 03/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 6 HEDDON STREET LONDON W1B 4BT UNITED KINGDOM

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LAW / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLARKE / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BOWERS / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 03/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 03/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MANN SMITH HOLDINGS LIMITED / 03/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BOWERS / 11/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 11/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 49 WHITEHALL LONDON SW1A 2BX UNITED KINGDOM

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLARKE / 11/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MANN SMITH HOLDINGS LIMITED / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES MEDWAY / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH SMITH / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LAW / 11/04/2019

View Document

13/02/1913 February 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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