SMITHERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 28A YORK STREET LONDON W1U 6QA ENGLAND |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 15/07/1915 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
| 25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 28A YORK STREET YORK STREET LONDON W1U 6QA ENGLAND |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM JUMP STUDIOS 3 GUNTHORPE STREET WHITECHAPEL LONDON E1 7RQ ENGLAND |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM GROUND FLOOR UNITS 2-6 SHERRINGTON MEWS 3 GUNTHORPE STREET LONDON E1 7RQ ENGLAND |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN WILLSHIRE / 20/07/2017 |
| 20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR WILLSHIRE / 20/07/2017 |
| 16/06/1716 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 31 GREAT MARLBOROUGH STREET LONDON W1F 7JA |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 24/02/1624 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR WILLSHIRE / 01/02/2015 |
| 13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/09/1428 September 2014 | REGISTERED OFFICE CHANGED ON 28/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 16/04/1416 April 2014 | DIRECTOR APPOINTED MS HELEN WILLSHIRE |
| 24/03/1424 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 4 SMITHYS CLOSE PLUMPTON GREEN LEWES BN7 3DL ENGLAND |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 14/02/1314 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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