SMACK LEAMINGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Previous accounting period extended from 2021-08-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 10/06/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 10/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRI ZANE KOURSARIS / 10/06/2020

View Document

22/04/2022 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/2021 April 2020 SUB-DIVISION 13/02/20

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOCTURNAL CLUBS LIMITED

View Document

08/04/208 April 2020 13/02/20 STATEMENT OF CAPITAL GBP 108.7

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR STEVEN ALEXANDER SMITH

View Document

11/03/2011 March 2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DEMETRI ZANE KOURSARIS

View Document

13/02/2013 February 2020 ADOPT ARTICLES 28/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 22/08/2019

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 22/08/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED NOUSENOMORE652 LTD CERTIFICATE ISSUED ON 15/11/19

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 06/09/2019

View Document

23/08/1923 August 2019 COMPANY NAME CHANGED SMACK LEAMINGTON LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

22/08/1922 August 2019 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