SMUGGLING DUDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 SAIL ADDRESS CHANGED FROM: A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU UNITED KINGDOM

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/01/166 January 2016 SAIL ADDRESS CREATED

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS COLLINSON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COLLINSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCMATH / 06/02/2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 3 WESTFIELD NEWCASTLE UPON TYNE NE3 4YB ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM SD HQ 37 QUEENSBURY GATE NEWCASTLE UPON TYNE NE12 8JW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLLINSON / 01/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 144 WOODBINE AVENUE WALLSEND TYNE & WEAR NE28 8HE

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLLINSON / 20/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS COLLINSON / 20/08/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCMATH / 05/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLLINSON / 05/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN JAY WARMAN / 05/01/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR GRAHAM MCMATH

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document


More Company Information