SMITHMATTHIAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
07/03/247 March 2024 | Registered office address changed from 10 Christchurch Road Prenton CH43 5SE England to 91 Kempston Street Liverpool L3 8HE on 2024-03-07 |
10/02/2410 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
14/07/2314 July 2023 | Change of details for Mr Jack David Smith as a person with significant control on 2023-07-14 |
14/07/2314 July 2023 | Registered office address changed from International House 6 Canterbury Crescent Fabric Floor Studio 7 London SW9 7QD England to 10 Christchurch Road Prenton CH43 5SE on 2023-07-14 |
14/07/2314 July 2023 | Change of details for Ms Gemma Elizabeth Matthias as a person with significant control on 2023-07-14 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM SUITE 57 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/09/1820 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 57 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 8 THE LINDENS STOCK INGATESTONE CM4 9NH ENGLAND |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/08/1722 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 1 BROOME ROAD BILLERICAY ESSEX CM11 1ES ENGLAND |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 14 SELSDON ROAD LONDON SE27 0PG |
02/03/162 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/09/1522 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
20/02/1520 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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