SMOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewConfirmation statement made on 2025-11-07 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Mrs Paula Sabrina Quazi on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1RB on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Nicholas Edward Charles Green on 2025-05-27

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Registration of charge 106265480001, created on 2024-03-14

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Notification of a person with significant control statement

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

09/11/229 November 2022 Cessation of Nicholas Edward Charles Green as a person with significant control on 2018-11-14

View Document

09/11/229 November 2022 Cessation of Paula Sabrina Quazi as a person with significant control on 2018-11-14

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM MERRY HILL 31 FRENSHAM VALE LOWER BOURNE FARNHAM SURREY GU10 3HS UNITED KINGDOM

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD CHARLES GREEN / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA SABRINA QUAZI / 10/01/2019

View Document

07/12/187 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 1544.70

View Document

04/12/184 December 2018 ADOPT ARTICLES 09/11/2018

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR SURANGA CHANDRATILLAKE

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA SABRINA QUAZI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 1219.5

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

23/01/1823 January 2018 ADOPT ARTICLES 11/01/2018

View Document

22/01/1822 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1167.7

View Document

04/01/184 January 2018 SUB-DIVISION 28/11/17

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS PAULA SABRINA QUAZI

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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