THIS IS SMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-09

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

27/05/2527 May 2025 Director's details changed for Angella Newell on 2025-05-20

View Document

27/05/2527 May 2025 Change of details for Ms Angella Newell as a person with significant control on 2025-05-20

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 2022-10-04

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-05-20 with updates

View Document

21/07/2121 July 2021 Change of details for Ms Hayley Sudbury as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Ms Angella Newell as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Ms Hayley Sudbury on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Angella Newell on 2021-07-21

View Document

22/04/2122 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 SUB-DIVISION 16/09/19

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 COMPANY NAME CHANGED TASTING SESSIONS LIMITED CERTIFICATE ISSUED ON 08/07/15

View Document

07/07/157 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 2

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SUDBURY / 12/11/2012

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SUDBURY / 13/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELLA NEWELL / 13/02/2012

View Document

10/06/1110 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELLA NEWELL / 01/04/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 10/02/2011

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 10/02/2011

View Document

09/08/109 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 19/05/2010

View Document

03/11/093 November 2009 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED HAYLEY SUDBURY

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ANGELLA NEWELL

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

19/05/0919 May 2009 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