CERTNM |
Company name changed smiskeen LTDcertificate issued on 04/10/23
filed on: 4th, October 2023
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-16
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-08-16
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-16
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-16
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-16
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-14
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-06-14
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-10
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-10
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-10
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-02-27 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-10
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 Rufford Street Bradford BD3 8AY to 12 Croft Gardens Huddersfield HD2 2FL on 2017-09-07
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-01
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, April 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-27
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-10
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-10 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 28th, July 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 1.00 GBP
|
capital |
|