SMITH FIELD TECHNOLOGY LTD

Company Documents

DateDescription
08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

22/11/2422 November 2024 Director's details changed for Mrs Victoria Scales on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mrs Victoria Scales on 2024-11-22

View Document

08/07/248 July 2024 Director's details changed for Mrs Victoria Scales on 2024-07-08

View Document

16/01/2416 January 2024 Termination of appointment of Gareth Steadman York as a director on 2024-01-08

View Document

16/01/2416 January 2024 Appointment of Mr Kevin Birch as a director on 2024-01-09

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

16/12/2216 December 2022 Appointment of Mr Gareth Steadman York as a director on 2022-12-01

View Document

16/12/2216 December 2022 Notification of Rodericks Labs Limited as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Cessation of Kevin Michael Field as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Cessation of Julian Anthony Smith as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Termination of appointment of Kevin Michael Field as a director on 2022-12-01

View Document

16/12/2216 December 2022 Termination of appointment of Julian Anthony Smith as a director on 2022-12-01

View Document

16/12/2216 December 2022 Appointment of Mrs Victoria Scales as a director on 2022-12-01

View Document

16/12/2216 December 2022 Registered office address changed from 118-120 Turves Green Northfield Birmingham West Midlands B31 4BL England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 2022-12-16

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information