SMUGGLED FROM CORNWALL LTD

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/08/2424 August 2024 Termination of appointment of Steven Michael Dustow as a director on 2024-08-23

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Director's details changed for Mr William Graham Cole on 2023-08-09

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 SECOND FILED SH01 - 22/05/20 STATEMENT OF CAPITAL GBP 200

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CESSATION OF WILLIAM GRAHAM COLE AS A PSC

View Document

27/08/2027 August 2020 NOTIFICATION OF PSC STATEMENT ON 27/08/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAHAM COLE / 03/08/2017

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR IAN WESTBROOK TRUNDLE

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR STEVEN MICHAEL DUSTOW

View Document

08/06/208 June 2020 22/05/20 STATEMENT OF CAPITAL GBP 200

View Document

08/06/208 June 2020 10/04/20 STATEMENT OF CAPITAL GBP 180

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM PKF FRANCIS CLARK LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

04/08/174 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GRAHAM COLE

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR WILLIAM GRAHAM COLE

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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