SMASH ANALYTICAL LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-30 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-22 with updates |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
06/12/246 December 2024 | Micro company accounts made up to 2023-05-30 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
10/06/2410 June 2024 | Micro company accounts made up to 2022-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Confirmation statement made on 2023-12-22 with updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
09/01/239 January 2023 | Registered office address changed from 9 Ladywell Way Newcastle upon Tyne NE20 9TE United Kingdom to 77-79 Shelton Street London WC2H 9JQ on 2023-01-09 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / SYMA AHMAD / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MUNAF TUFAIL / 17/12/2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ABDUL MUNAF TUFAIL / 17/12/2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
04/03/194 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / SYMA AHMAD / 04/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MUNAF TUFAIL / 04/03/2019 |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
20/07/1820 July 2018 | CESSATION OF SYMA AHMAD AS A PSC |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SYMA AHMAD |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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