SMITHY MUSHROOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 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

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

26/03/2426 March 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Termination of appointment of Jin Park as a director on 2024-02-05

View Document

14/02/2414 February 2024 Appointment of Mr Taeho Jung as a director on 2024-02-05

View Document

14/02/2414 February 2024 Appointment of Mr Chanmo Park as a director on 2024-02-05

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

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

View Accounts

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 ADOPT ARTICLES 17/02/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNGI KIM / 20/02/2020

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR CHUNGI KIM

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR JIN PARK

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 211360

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / HEE JOO PARK / 11/12/2018

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O ALEXANDER MYERSON 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY

View Document

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY MARC LE BRIS

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 TERMINATE SEC APPOINTMENT

View Document

19/03/1219 March 2012 TERMINATE SEC APPOINTMENT

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED HEE JOO PARK

View Document

15/03/1215 March 2012 SECRETARY APPOINTED HEE JOO PARK

View Document

13/03/1213 March 2012 TERMINATE SEC APPOINTMENT

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHUPICK

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL OSBORNE

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM BLACK CORNER BALCOMBE ROAD HORLEY SURREY RH6 9SP

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR MARC PIERRE, MARIE, JEAN, PAUL LE BRIS

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR MARC PIERRE, MARIE, JEAN, PAUL LE BRIS

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE OSBORNE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DORRIAN / 08/03/2010

View Document

28/09/0928 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID ASHBY

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 AUDITOR'S RESIGNATION

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: MANSTON ROAD MARGATE KENT CT9 4LT

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/06/9815 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 229 SMITHY LANE SCARISBRICK NR.ORMSKIRK LANCASHIRE L40 8HL

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 £ NC 75000/95000 12/04/95

View Document

27/02/9627 February 1996 ADOPT MEM AND ARTS 12/04/95

View Document

27/02/9627 February 1996 NC INC ALREADY ADJUSTED 12/04/95

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 151 FYLDE ROAD SOUTHPORT MERSEYSIDE PR9 9XP

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: SMITHY LANE SCARISBRICK NR. ORMSKIRK LANCS L40 8HL

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 £ NC 1000/75000 21/11/

View Document

17/12/9017 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/04/9030 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED BROOKBOROUGH LIMITED CERTIFICATE ISSUED ON 25/04/90

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/90

View Document

12/04/9012 April 1990 NC INC ALREADY ADJUSTED 30/03/90

View Document

12/04/9012 April 1990 £ NC 100/1000 30/03/9

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 ADOPT MEM AND ARTS 30/03/90

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/04/9011 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 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