SMIDT LTD

Company Documents

DateDescription
29/11/2329 November 2023 Micro company accounts made up to 2022-07-31

View Document

29/11/2329 November 2023 Termination of appointment of Cooper Faure Limited as a secretary on 2023-11-16

View Document

29/11/2329 November 2023 Confirmation statement made on 2022-07-06 with updates

View Document

29/11/2329 November 2023 Notification of Mirko Soldat as a person with significant control on 2021-03-10

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/12/226 December 2022 Termination of appointment of Igor Todorinovic as a director on 2022-09-01

View Document

06/12/226 December 2022 Cessation of Igor Todorinovic as a person with significant control on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Voluntary strike-off action has been suspended

View Document

12/01/2212 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

10/04/1610 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY JONTHAN COOPER

View Document

11/07/1411 July 2014 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / IGOR TODORINOVIC / 06/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 10 ALEXANDRA RD TWICKENHAM TW1 2HE

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY DUBRAVKA TODORINOVIC

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR JONTHAN WRIGHT COOPER

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGOR TODORINOVIC / 01/11/2009

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 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