SMYTH,MCGEOWN AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

05/11/245 November 2024 Registration of charge NI0094890007, created on 2024-10-30

View Document

21/10/2421 October 2024 Satisfaction of charge 1 in full

View Document

21/10/2421 October 2024 Satisfaction of charge NI0094890006 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 4 in full

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Satisfaction of charge 2 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 3 in full

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Miss Sorcha Mcgeown as a director on 2022-11-29

View Document

12/01/2312 January 2023 Appointment of Mr Sean Mcgeown as a director on 2022-11-29

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

04/01/234 January 2023 Particulars of variation of rights attached to shares

View Document

04/01/234 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MARY MCGEOWN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0094890006

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/1016 June 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE MCGEOWN

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN MCGEOWN

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MARY MCGEOWN

View Document

21/02/0921 February 2009 10/12/08 ANNUAL RETURN SHUTTLE

View Document

14/11/0814 November 2008 31/12/07 ANNUAL ACCTS

View Document

03/02/083 February 2008 10/12/07 ANNUAL RETURN SHUTTLE

View Document

15/11/0715 November 2007 31/12/06 ANNUAL ACCTS

View Document

10/05/0710 May 2007 31/12/05 ANNUAL ACCTS

View Document

05/01/075 January 2007 10/12/06 ANNUAL RETURN SHUTTLE

View Document

21/01/0621 January 2006 10/12/05 ANNUAL RETURN SHUTTLE

View Document

09/11/059 November 2005 31/12/04 ANNUAL ACCTS

View Document

03/02/053 February 2005 CHANGE OF DIRS/SEC

View Document

17/01/0517 January 2005 CHANGE OF DIRS/SEC

View Document

17/01/0517 January 2005 10/12/04 ANNUAL RETURN SHUTTLE

View Document

11/01/0511 January 2005 31/12/03 ANNUAL ACCTS

View Document

28/01/0428 January 2004 10/12/03 ANNUAL RETURN SHUTTLE

View Document

30/10/0330 October 2003 31/12/02 ANNUAL ACCTS

View Document

02/07/032 July 2003 PARS RE MORTAGE

View Document

28/03/0328 March 2003 31/12/01 ANNUAL ACCTS

View Document

16/12/0216 December 2002 10/12/02 ANNUAL RETURN SHUTTLE

View Document

16/01/0216 January 2002 10/12/01 ANNUAL RETURN SHUTTLE

View Document

10/01/0210 January 2002 31/12/00 ANNUAL ACCTS

View Document

09/12/019 December 2001 10/12/00 ANNUAL RETURN SHUTTLE

View Document

08/02/018 February 2001 31/12/99 ANNUAL ACCTS

View Document

14/02/0014 February 2000 10/12/99 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/12/98 ANNUAL ACCTS

View Document

16/12/9816 December 1998 10/12/98 ANNUAL RETURN SHUTTLE

View Document

13/08/9813 August 1998 31/12/97 ANNUAL ACCTS

View Document

24/07/9824 July 1998 PARS RE MORTAGE

View Document

18/02/9818 February 1998 24/12/97 ANNUAL RETURN SHUTTLE

View Document

30/09/9730 September 1997 31/12/96 ANNUAL ACCTS

View Document

12/03/9712 March 1997 24/12/96 ANNUAL RETURN SHUTTLE

View Document

01/11/961 November 1996 31/12/95 ANNUAL ACCTS

View Document

20/03/9620 March 1996 24/12/95 ANNUAL RETURN SHUTTLE

View Document

02/11/952 November 1995 31/12/94 ANNUAL ACCTS

View Document

24/08/9524 August 1995 24/12/94 ANNUAL RETURN SHUTTLE

View Document

08/11/948 November 1994 31/12/93 ANNUAL ACCTS

View Document

26/05/9426 May 1994 24/12/93 ANNUAL RETURN SHUTTLE

View Document

14/12/9314 December 1993 31/12/92 ANNUAL ACCTS

View Document

23/11/9223 November 1992 24/12/92 ANNUAL RETURN FORM

View Document

23/11/9223 November 1992 31/12/91 ANNUAL ACCTS

View Document

08/05/928 May 1992 31/12/90 ANNUAL ACCTS

View Document

03/03/923 March 1992 24/12/91 ANNUAL RETURN FORM

View Document

15/02/9115 February 1991 31/12/89 ANNUAL ACCTS

View Document

08/02/918 February 1991 24/12/90 ANNUAL RETURN

View Document

30/05/9030 May 1990 29/10/89 ANNUAL RETURN

View Document

09/03/909 March 1990 31/12/88 ANNUAL ACCTS

View Document

30/03/8930 March 1989 31/12/87 ANNUAL ACCTS

View Document

09/01/899 January 1989 15/11/88 ANNUAL RETURN

View Document

13/10/8813 October 1988 PARS RE MORTAGE

View Document

20/01/8820 January 1988 03/06/87 ANNUAL RETURN

View Document

06/01/886 January 1988 31/12/86 ANNUAL ACCTS

View Document

12/11/8712 November 1987 13/02/84 ANNUAL RETURN

View Document

12/11/8712 November 1987 25/03/86 ANNUAL RETURN

View Document

12/11/8712 November 1987 28/01/85 ANNUAL RETURN

View Document

10/06/8710 June 1987 31/12/85 ANNUAL ACCTS

View Document

21/08/8621 August 1986 PARS RE MORTAGE

View Document

16/06/8616 June 1986 31/12/84 ANNUAL ACCTS

View Document

26/02/8526 February 1985 31/12/83 ANNUAL ACCTS

View Document

22/02/8322 February 1983 31/12/82 ANNUAL RETURN

View Document

11/06/8211 June 1982 NOTICE OF ARD

View Document

24/05/8224 May 1982 31/12/81 ANNUAL RETURN

View Document

19/02/8119 February 1981 31/12/80 ANNUAL RETURN

View Document

28/03/8028 March 1980 31/12/79 ANNUAL RETURN

View Document

27/04/7927 April 1979 RETURN OF ALLOTS (CASH)

View Document

22/02/7922 February 1979 31/12/78 ANNUAL RETURN

View Document

22/02/7922 February 1979 PARS RE MORTAGE

View Document

15/09/7815 September 1978 SIT OF REGISTER OF MEMS

View Document

15/09/7815 September 1978 PARTICULARS RE DIRECTORS

View Document

18/04/7818 April 1978 RETURN OF ALLOTS (CASH)

View Document

09/02/789 February 1978 31/12/76 ANNUAL RETURN

View Document

09/02/789 February 1978 31/12/74 ANNUAL RETURN

View Document

09/02/789 February 1978 31/12/75 ANNUAL RETURN

View Document

09/02/789 February 1978 31/12/77 ANNUAL RETURN

View Document

20/07/7720 July 1977 PARS RE MORTAGE

View Document

23/05/7323 May 1973 ARTICLES

View Document

23/05/7323 May 1973 STATEMENT OF NOMINAL CAP

View Document

23/05/7323 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/7323 May 1973 DECL ON COMPL ON INCORP

View Document

23/05/7323 May 1973 SITUATION OF REG OFFICE

View Document

23/05/7323 May 1973 PARTICULARS RE DIRECTORS

View Document

23/05/7323 May 1973 MEMORANDUM

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