SMITH STYLE CONSUMER PRODUCTS COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 11755939 Sovereign House 1 Albert Place London N3 1QB United Kingdom to Suite 2, Second Floor Sovereign House 1 Albert Place London N3 1QB on 2025-06-10

View Document

02/04/252 April 2025 Registered office address changed from Winston House Dollis Park London N3 1HF England to 11755939 Sovereign House 1 Albert Place London N3 1QB on 2025-04-02

View Document

10/02/2510 February 2025 Registered office address changed from 3 George Street Hove BN3 3YA United Kingdom to Winston House Dollis Park London N3 1HF on 2025-02-10

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from Suite D, Kbf House 55 Victoria Road Burgess Hill West Sussex RH15 9LH England to 3 George Street Hove BN3 3YA on 2024-08-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from Unit 5, Kbf House 55 Victoria Road Burgess Hill West Sussex RH15 9LH England to Suite D, Kbf House 55 Victoria Road Burgess Hill West Sussex RH15 9LH on 2023-07-28

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Termination of appointment of Michelle Anne Budd as a secretary on 2022-03-29

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

11/08/2011 August 2020 SECOND FILED SH01 - 09/07/19 STATEMENT OF CAPITAL GBP 250000

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

10/07/2010 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

12/06/2012 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MISS MICHELLE ANNE BUDD

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY VANESSA LAI

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MS VANESSA HIU YAN LAI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 COMPANY NAME CHANGED TOPROMISE TECHNOLOGY COMPANY LIMITED CERTIFICATE ISSUED ON 21/01/20

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG KI ERIC WONG / 03/09/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM THE FORUM THE FORUM, 277 LONDON ROAD BURGESS HILL RH15 9QU UNITED KINGDOM

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

09/07/199 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 250000

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG KI ERIC WONG / 01/07/2019

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information