SMYTH AND ASSOCIATES 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 2025-01-29 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-29 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Statement of capital following an allotment of shares on 2023-10-18 |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Particulars of variation of rights attached to shares |
06/11/236 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Resolutions |
20/06/2320 June 2023 | Micro company accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WHITBY SMYTH / 01/02/2017 |
01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS GERRARD SMYTH / 01/02/2017 |
01/02/171 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WHITBY SMYTH / 01/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | SECOND FILING WITH MUD 29/01/14 FOR FORM AR01 |
18/02/1418 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/11/138 November 2013 | DIRECTOR APPOINTED SEAMUS GERRARD SMYTH |
27/09/1327 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS SMYTH |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | SECOND FILING WITH MUD 29/01/12 FOR FORM AR01 |
09/02/129 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WHITBY SMYTH / 29/01/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW RILEY / 29/01/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS GERRARD SMYTH / 29/01/2010 |
30/04/1030 April 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
30/04/1030 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
02/06/092 June 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
26/05/0926 May 2009 | DIRECTOR APPOINTED JOANNE WHITBY SMYTH |
13/04/0913 April 2009 | DIRECTOR APPOINTED JOHN BRADSHAW RILEY |
10/02/0910 February 2009 | SECRETARY APPOINTED JOANNE WHITBY SMYTH |
10/02/0910 February 2009 | DIRECTOR APPOINTED SEAMUS GERRARD SMYTH |
02/02/092 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
29/01/0929 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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