TOM SMITH CRACKERS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

09/12/249 December 2024 Termination of appointment of Lauren Allan as a director on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mr Rohan August Cummings as a director on 2024-12-06

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Termination of appointment of Michael White as a director on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Mrs Lauren Allan as a director on 2024-08-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/10/2224 October 2022 Change of details for Ig Design Group Plc as a person with significant control on 2021-04-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM BELGRAVE HOUSE HATFIELD BUSINESS PARK, FROBISHER WAY, HATFIELD HERTFORDSHIRE AL10 9TQ

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHERYL TYE

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 MISC 519

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER LUNT

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR STIG HEDLUND

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY MARK COLLINI

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED CPS PAPER SALES LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: BELGRAVE HOUSE THE MERLIN CENTRE ACREWOOD WAY ST ALBANS HERTFORDSHIRE AL4 0JY

View Document

09/03/999 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

05/08/985 August 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FIRST GAZETTE

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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