Advanced company searchLink opens in new window

SMITHS CRISPS LIMITED

Company number 00247633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AP01 Appointment of Mr Bunyamin Bayraktar as a director on 29 April 2024
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
16 Nov 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 AD02 Register inspection address has been changed from C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Parkshot House 5 Kew Road, Richmond London TW9 2PR
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
01 Mar 2023 AP03 Appointment of Mr David Geraint Gleave as a secretary on 28 February 2023
01 Mar 2023 TM02 Termination of appointment of John Doyle as a secretary on 28 February 2023
16 Feb 2023 AP01 Appointment of Ms Victoria Elizabeth Evans as a director on 16 February 2023
16 Feb 2023 TM01 Termination of appointment of Andrew John Macleod as a director on 16 February 2023
07 Oct 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 PSC07 Cessation of Vitamin Brands Ltd as a person with significant control on 28 February 2022
03 Aug 2022 PSC02 Notification of Pepsico Inc. as a person with significant control on 28 February 2022
03 Aug 2022 PSC02 Notification of Pete & Johnny Limited as a person with significant control on 28 February 2022
12 Jul 2022 SH06 Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 0.670000
12 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of proposed contract 28/02/2022
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
07 Mar 2022 CC04 Statement of company's objects
04 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2022 SH19 Statement of capital on 28 February 2022
  • GBP 1
28 Feb 2022 SH20 Statement by Directors
28 Feb 2022 CAP-SS Solvency Statement dated 25/02/22
28 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2022 AP01 Appointment of Mr Mehmet Serhan Celebi as a director on 1 February 2022
07 Feb 2022 TM01 Termination of appointment of Claire Ellen Stone as a director on 1 February 2022