SMITHFIELD PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM SUITES 19-22, LOWER GROUND FLOOR, TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP ENGLAND

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANAND PATTANI / 10/03/2020

View Document

11/03/2011 March 2020 CESSATION OF NICOLAS LEON FOSTER AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR KEVIN JAMES WALSH

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOSTER

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM SUITES 19-22 LOWER GROUND FLOOR, TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEON FOSTER / 20/08/2018

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR SANJAY NIJRAN

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 SAIL ADDRESS CHANGED FROM: 9 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEON FOSTER / 20/11/2013

View Document

16/01/1416 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

04/01/144 January 2014 SUB-DIVISION 22/11/13

View Document

04/01/144 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/144 January 2014 SUBDIVISION OF SHARES 22/11/2013

View Document

04/01/144 January 2014 22/11/13 STATEMENT OF CAPITAL GBP 2.80

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 107 CANNON STREET LONDON EC4N 5AF UNITED KINGDOM

View Document

14/12/1114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 9 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

13/01/1113 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEMMANT

View Document

17/08/1017 August 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

11/05/1011 May 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED JONATHAN HEMMANT

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 16 ST MARTINS LE GRAND LONDON EC1A 4EN

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 9 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 28 AMIAS HOUSE CENTRAL STREET LONDON EC1V 8AA

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED FLEET STREET (1) LIMITED CERTIFICATE ISSUED ON 30/12/08

View Document

20/11/0820 November 2008 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