SMUGGLERS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/07/2131 July 2021 Notification of Stephen Wise as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Steophen Wise on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mr Steophen Wise as a director on 2021-07-19

View Document

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

View Document

08/07/218 July 2021 Notification of Steven Charles Holbrook as a person with significant control on 2021-05-03

View Document

08/07/218 July 2021 Cessation of John Victor Baker as a person with significant control on 2021-05-03

View Document

14/06/2114 June 2021 Termination of appointment of John Victor Baker as a director on 2021-05-03

View Document

14/06/2114 June 2021 Appointment of Mr Steven Charles Holbrook as a director on 2021-05-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/04/202 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR BAKER / 19/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 48 ST LAWRENCE AVENUE RAMSGATE KENT CT11 0HP UNITED KINGDOM

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN VICTOR BAKER / 19/04/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/02/1623 February 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