SMITH XYZ LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS ANGELIKA SMITH

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELIKA SMITH

View Document

04/08/204 August 2020 CESSATION OF ALEXANDER FREDERICK JOHN SMITH AS A PSC

View Document

07/02/207 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

18/07/1918 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM MATTERSEY GRANGE MATTERSEY DONCASTER DN10 5HB ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM MATTERSEY GRANGE MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5HB UNITED KINGDOM

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM GR33N HOUSE CHESWOLD LANE SPROTBROUGH DONCASTER DN5 8AR

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED GR33N (1) LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FREDERICK JOHN SMITH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR WILLIAM NICHOLAS HAMPSHIRE SMITH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ALEXANDER FREDERICK JOHN SMITH

View Document

25/06/1825 June 2018 CESSATION OF GR33N GROUP LTD AS A PSC

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DERRICK WILKINSON

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM NICHOLAS HAMPSHIRE SMITH

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091545910001

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/07/1430 July 2014 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