SMOCKS FOR TOTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

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

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

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

View Accounts

22/12/2122 December 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

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

View Accounts

25/07/1925 July 2019 ADOPT ARTICLES 07/07/2019

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: ELMCOTE BROADWELL MORETON-IN-MARSH GLOS GL56 0TJ UNITED KINGDOM

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM ELMCOTE BROADWELL MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0TJ

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ELMCOTE KENNEL LANE BROADWELL MORETON-IN-MARSH GLOS GL56 0TJ UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: HILLVIEW HIGH STREET LONGBOROUGH MORETON-IN-MARSH GLOS GL56 0QE UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM HILLVIEW HIGH STREET LONGBOROUGH MORETON-IN-MARSH GLOS GL56 0QE UK

View Document

17/01/1217 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES ROSS / 07/01/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MRS REBECCA JANE ROSS

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 2 HESKIN HALL COURT HESKIN LANE ORMSKIRK LANCASHIRE L39 1LT

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ROSS / 10/02/2009

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information