SMOOTH HEALTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

23/07/2523 July 2025 NewCessation of Kara Grace Lester as a person with significant control on 2025-07-22

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/245 June 2024 Registered office address changed from Unit 3 Commercial Block 200 Clough Road Hull Humberside HU5 1SN England to Unit G20 Unit G20 Princes Quay Hull HU1 2PQ on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/10/215 October 2021 Registered office address changed from Norwich House Norwich House Savile Street Hull HU1 3ES England to Unit 3 Commercial Block 200 Clough Road Hull Humberside HU5 1SN on 2021-10-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARA GRACE LESTER

View Document

15/01/2115 January 2021 01/11/20 STATEMENT OF CAPITAL GBP 50000

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / JACOB MARK LESTER / 01/11/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 475 HOTHAM ROAD SOUTH HULL EAST RIDING OF YORKSHIRE HU5 5UD UNITED KINGDOM

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS KARA GRACE LESTER

View Document

20/07/2020 July 2020 COMPANY NAME CHANGED SMOOTHPROTEIN LTD CERTIFICATE ISSUED ON 20/07/20

View Document

19/05/2019 May 2020 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