SMUDGER TAVERNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 03/03/253 March 2025 | Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2025-03-03 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
| 31/10/1731 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/07/164 July 2016 | 02/06/16 NO CHANGES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/06/1524 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7HH |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 19/06/1219 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 29/07/1129 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 28/07/1128 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD MCGOWAN / 01/06/2011 |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
| 30/06/1030 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD MCGOWAN / 10/11/2009 |
| 30/06/1030 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 30/06/1030 June 2010 | APPOINTMENT TERMINATED, SECRETARY SHARON COLLEY |
| 08/06/108 June 2010 | FIRST GAZETTE |
| 09/07/099 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | SECRETARY APPOINTED SHARON COLLEY |
| 21/11/0821 November 2008 | DIRECTOR APPOINTED PAUL GERARD MCGOWAN |
| 02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
| 02/06/082 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED |
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