SMAK.CO.UK LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mr David John Morton as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr David John Morton on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Leonard Greathead on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Leonard Greathead as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Mark Stephen Millington on 2025-06-05

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Appointment of Mr Leonard Greathead as a director on 2024-07-11

View Document

07/06/247 June 2024 Registered office address changed from 15 Colmore Row Birmingham B3 2BH United Kingdom to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr Leonard Greathead as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr David John Morton as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Mark Stephen Millington on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr David John Morton on 2024-06-07

View Document

29/02/2429 February 2024 Cessation of Samantha Claire Morton as a person with significant control on 2024-02-22

View Document

29/02/2429 February 2024 Notification of Leonard Greathead as a person with significant control on 2024-02-22

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/11/2221 November 2022 Director's details changed for Mr Mark Stephen Millington on 2022-11-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Notification of Samantha Claire Morton as a person with significant control on 2022-10-18

View Document

20/10/2220 October 2022 Cessation of Mark Stephen Millington as a person with significant control on 2022-10-18

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN MILLINGTON / 01/03/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN MILLINGTON / 29/01/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN BATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MORTON

View Document

20/11/1920 November 2019 CESSATION OF HARRY FOLEY AS A PSC

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN MILLINGTON / 18/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DAVID JOHN MORTON

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL BATES / 15/02/2019

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY FOLEY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY FOLEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN MILLINGTON / 10/07/2015

View Document

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED HARRY FOLEY

View Document

18/03/1018 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 100

View Document

21/12/0921 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN MILLINGTON / 01/10/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, 50 BRIDGMAN STREET, WALSALL, WEST MIDLANDS, WS2 9PG

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE SY1 3AF

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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