SMALLMODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Callum Andrew White as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Termination of appointment of Julian David White as a director on 2022-09-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Appointment of Mr Paul Andrew White as a director on 2021-09-20

View Document

29/09/2129 September 2021 Cessation of Julian David White as a person with significant control on 2021-09-20

View Document

29/09/2129 September 2021 Notification of Paul Andrew White as a person with significant control on 2021-09-20

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Appointment of Mr Bradley Paul White as a director on 2021-09-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

05/05/165 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID WHITE / 23/12/2011

View Document

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW WHITE / 23/12/2011

View Document

07/03/117 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID WHITE / 23/12/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: BRUN TEG FARM DOLWEN ROAD LLYSFAEN COLWYN BAY CONWY LL29 8TF

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 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