SMILE AND DELIVER IT LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-04-30

View Document

10/07/2410 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Change of details for David Graham Adams as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Notification of Donna Marie Adams as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mrs Donna Marie Fordham on 2024-02-05

View Document

30/01/2430 January 2024 Appointment of Mrs Donna Marie Fordham as a director on 2023-12-14

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Current accounting period extended from 2023-04-30 to 2023-07-31

View Document

18/04/2318 April 2023 Termination of appointment of Muireann Aine Adams as a secretary on 2023-04-17

View Document

18/04/2318 April 2023 Termination of appointment of Muireann Aine Adams as a director on 2023-04-17

View Document

18/04/2318 April 2023 Cessation of Muireann Aine Adams as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Change of details for David Graham Adams as a person with significant control on 2023-04-17

View Document

14/04/2314 April 2023 Change of details for David Graham Adams as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for David Graham Adams on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from 21 Gunton Cliff Lowestoft NR32 4PF England to 22 Orford Drive Lowestoft NR32 3DJ on 2023-04-14

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM ADAMS / 06/10/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 8 JOYCE WAY THORPE ST ANDREW NORWICH NORFOLK NR7 0ZG

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MUIREANN AINE ADAMS / 06/10/2020

View Document

06/10/206 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MUIREANN AINE ADAMS / 06/10/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MUIREANN AINE ADAMS / 06/10/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / DAVID GRAHAM ADAMS / 06/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM ADAMS / 06/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUIREANN AINE ADAMS / 06/07/2010

View Document

07/07/097 July 2009 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