SMITH-OATES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registered office address changed from 4 Priory Road London W4 5JB United Kingdom to 41 Monmouth Close London W4 5DQ on 2023-11-03

View Document

21/08/2321 August 2023 Termination of appointment of Juliet Clark as a director on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MISS JULIET CLARK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET CLARK

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 20/03/17 STATEMENT OF CAPITAL GBP 200

View Document

26/07/1726 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SMITH-OATES / 19/08/2015

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SMITH-OATES / 20/07/2014

View Document

11/03/1411 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SMITH-OATES

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SMITH-OATES

View Document

14/03/1314 March 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CHRISTIAN SARAH SMITH-OATES / 13/02/2013

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED CHARLOTTE CHRISTIAN SARAH SMITH-OATES

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE CHRISTIAN SARAH OATES / 14/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SMITH / 14/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SMITH / 20/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 23/04/2009

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE OATES / 23/04/2009

View Document

20/01/0920 January 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