SMITHS GORE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
20 GROSVENOR HILL
BERKELEY SQUARE
LONDON
W1K 3HQ

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAELA EAST

View Document

20/09/1220 September 2012 SECRETARY APPOINTED CHRISTINE LYNN COX

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS

View Document

07/06/127 June 2012 DIRECTOR APPOINTED ANDREW TUCKER

View Document

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1011 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SEBAG MONTEFIORE / 01/02/2010

View Document

04/03/104 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/11/0817 November 2008 ADOPT ARTICLES 30/09/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 S366A DISP HOLDING AGM 21/08/07

View Document

29/08/0729 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

29/08/0729 August 2007 S386 DISP APP AUDS 21/08/07

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM:
1 ROWLAND PLACE
GREEN LANE
NORTHWOOD
MIDDLESEX HA6 1AA

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 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