SMOKE ON GO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
27/07/2527 July 2025 New | Register inspection address has been changed from 38 Greenhill Lane Wheaton Aston Stafford Staffordshire ST19 9PL England to 1 Greenacres Way Newport TF10 7PQ |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
04/08/244 August 2024 | Confirmation statement made on 2024-06-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/02/2128 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/01/1624 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/01/1524 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/01/141 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1116 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR APPOINTED MR IAN ROBERT GALLACHER |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/0918 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
18/12/0918 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TURNER / 02/10/2009 |
17/12/0917 December 2009 | SAIL ADDRESS CREATED |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/09/097 September 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
11/02/0911 February 2009 | DIRECTOR APPOINTED CHRISTOPHER TURNER |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL GREENWAY |
18/12/0818 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/12/0712 December 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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