SMAK.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Change of details for Mr David John Morton as a person with significant control on 2025-06-05 |
05/06/255 June 2025 | Director's details changed for Mr David John Morton on 2025-06-05 |
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 |
05/06/255 June 2025 | Director's details changed for Mr Leonard Greathead on 2025-06-05 |
05/06/255 June 2025 | Change of details for Mr Leonard Greathead as a person with significant control on 2025-06-05 |
05/06/255 June 2025 | Director's details changed for Mr Mark Stephen Millington on 2025-06-05 |
15/04/2515 April 2025 | Micro company accounts made up to 2024-10-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-21 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
12/07/2412 July 2024 | Appointment of Mr Leonard Greathead as a director on 2024-07-11 |
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 |
07/06/247 June 2024 | Change of details for Mr Leonard Greathead as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Change of details for Mr David John Morton as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr Mark Stephen Millington on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr David John Morton on 2024-06-07 |
29/02/2429 February 2024 | Cessation of Samantha Claire Morton as a person with significant control on 2024-02-22 |
29/02/2429 February 2024 | Notification of Leonard Greathead as a person with significant control on 2024-02-22 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-21 with updates |
21/11/2221 November 2022 | Director's details changed for Mr Mark Stephen Millington on 2022-11-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Notification of Samantha Claire Morton as a person with significant control on 2022-10-18 |
20/10/2220 October 2022 | Cessation of Mark Stephen Millington as a person with significant control on 2022-10-18 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN MILLINGTON / 01/03/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN MILLINGTON / 29/01/2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, SECRETARY BRIAN BATES |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
20/11/1920 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MORTON |
20/11/1920 November 2019 | CESSATION OF HARRY FOLEY AS A PSC |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN MILLINGTON / 18/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR DAVID JOHN MORTON |
15/02/1915 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL BATES / 15/02/2019 |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR HARRY FOLEY |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY FOLEY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN MILLINGTON / 10/07/2015 |
12/11/1512 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
11/11/1411 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/03/1019 March 2010 | DIRECTOR APPOINTED HARRY FOLEY |
18/03/1018 March 2010 | 09/03/10 STATEMENT OF CAPITAL GBP 100 |
21/12/0921 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN MILLINGTON / 01/10/2009 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, 50 BRIDGMAN STREET, WALSALL, WEST MIDLANDS, WS2 9PG |
26/11/0726 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE SY1 3AF |
26/10/0626 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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