TOM SMITH GROUP LTD

Company Documents

DateDescription
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

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

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

View Document

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

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

11/10/2211 October 2022 Change of details for Ig Design Group Uk Limited as a person with significant control on 2022-09-28

View Document

11/10/2211 October 2022 Cessation of Ig Design Group Plc as a person with significant control on 2022-09-28

View Document

01/03/221 March 2022 Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/12/15

View Document

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

View Document

22/12/1522 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 2

View Document

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

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

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

View Document

24/12/1324 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 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

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

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

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

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

View Document

18/12/0918 December 2009 SECTION 519

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORTON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIOT FINEMAN / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

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

View Document

07/08/097 August 2009 COMPANY NAME CHANGED GIFT DECORATIONS (2000) LIMITED CERTIFICATE ISSUED ON 10/08/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR PAUL FINEMAN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FISHER

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR STIG HEDLUND

View Document

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

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY MARK COLLINI

View Document

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

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED BELGRAVE GRAPHICS LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

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

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

22/02/9922 February 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

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

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 AUDITOR'S RESIGNATION

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: MORTIMER HOUSE, 37-41 MORTIMER STYREET, LONDON

View Document

18/04/8918 April 1989 ADOPT MEM AND ARTS 130389

View Document

17/11/8817 November 1988 WD 02/11/88 AD 01/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/08/889 August 1988 ALTER MEM AND ARTS 250688

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 COMPANY NAME CHANGED BRIDGECLIP LIMITED CERTIFICATE ISSUED ON 15/07/88

View Document

28/04/8828 April 1988 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