S. & M. BISCUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Frank Streeter as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewRegistered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG England to C J House Cobbold Road Willesden London NW10 9SL on 2025-07-28

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/01/253 January 2025 Registered office address changed from Gable House Regents Park Road London N3 3LF England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-01-03

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

26/01/2326 January 2023 Change of details for Mr Frank Streeter Jnr as a person with significant control on 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 27 SWAN LANE LONDON N20 0PR ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 29/09/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK STREETER JNR / 17/12/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STREETER (JNR) / 17/12/2018

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK STREETER JNR / 17/12/2018

View Document

04/02/194 February 2019 CESSATION OF FRANK STREETER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 2 QUEENS AVENUE LONDON N20 0JE

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK STREETER JNR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

03/12/173 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR BERYL STREETER

View Document

01/01/161 January 2016 APPOINTMENT TERMINATED, SECRETARY BERYL STREETER

View Document

01/01/161 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK STREETER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 SECRETARY APPOINTED GILLIAN SELF

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GILLIAN SELF

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/04/1226 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK STREETER / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK STREETER (JNR) / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL STREETER / 25/04/2012

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / BERYL STREETER / 25/04/2012

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

02/05/032 May 2003 £ NC 1000/266000 28/02/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 9 ARGYLL STREET LONDON W1V 2AT

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: BRITANNIA HOUSE 1 PARKWAY LONDON NW1 7PG

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

26/09/8326 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/05/8210 May 1982 ANNUAL ACCOUNTS MADE UP DATE 14/01/82

View Document

15/02/6615 February 1966 CERTIFICATE OF INCORPORATION

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