SMADA HOLDINGS LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewStatement of capital following an allotment of shares on 2025-11-05

View Document

04/08/254 August 2025 Director's details changed for Mrs Lyndsay Adams on 2025-08-04

View Document

04/08/254 August 2025 Change of details for Mrs Lyndsay Adams as a person with significant control on 2025-08-04

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Change of details for Mr William Christopher Adams as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Lyndsay Adams as a person with significant control on 2025-03-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/04/244 April 2024 Director's details changed for Mr William Christopher Adams on 2024-04-03

View Document

04/04/244 April 2024 Change of details for Mr William Christopher Adams as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Appointment of Mrs Lyndsay Adams as a director on 2023-01-05

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

07/01/227 January 2022 Change of details for Mr William Christopher Adams as a person with significant control on 2021-09-10

View Document

07/01/227 January 2022 Director's details changed for Mr William Christopher Adams on 2021-09-10

View Document

02/06/212 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER ADAMS / 06/04/2016

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER ADAMS / 03/01/2020

View Document

11/09/1911 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/06/1720 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER ADAMS / 01/01/2017

View Document

12/01/1612 January 2016 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