SMITH CONCEPT LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/05/2523 May 2025 Return of final meeting in a members' voluntary winding up

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Registered office address changed from Pegasus House 463a Glossop Road Sheffield S10 2QD England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2024-04-04

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Declaration of solvency

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

13/02/2413 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-30

View Document

07/02/247 February 2024 Sub-division of shares on 2024-01-30

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-01-30

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

12/10/1912 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 18 MARKHAM STREET LONDON SW3 3NP

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES BIRKETT SMITH / 06/10/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BIRKETT SMITH / 06/10/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES BIRKETT SMITH / 06/10/2014

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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