SMUGGLERS MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-02-28 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
31/07/2131 July 2021 | Notification of Stephen Wise as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Director's details changed for Mr Steophen Wise on 2021-07-19 |
19/07/2119 July 2021 | Appointment of Mr Steophen Wise as a director on 2021-07-19 |
14/07/2114 July 2021 | Registered office address changed from 1 Smugglers Close Pegwell Road Ramsgate Kent CT11 0LY United Kingdom to 3 Smugglers Close Pegwell Road Ramsgate Kent CT11 0FH on 2021-07-14 |
08/07/218 July 2021 | Notification of Steven Charles Holbrook as a person with significant control on 2021-05-03 |
08/07/218 July 2021 | Cessation of John Victor Baker as a person with significant control on 2021-05-03 |
14/06/2114 June 2021 | Termination of appointment of John Victor Baker as a director on 2021-05-03 |
14/06/2114 June 2021 | Appointment of Mr Steven Charles Holbrook as a director on 2021-05-03 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/04/202 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR BAKER / 19/04/2018 |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 48 ST LAWRENCE AVENUE RAMSGATE KENT CT11 0HP UNITED KINGDOM |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN VICTOR BAKER / 19/04/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
23/02/1623 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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