Advanced company searchLink opens in new window

SMITH GLOBAL LTD

Company number 04438845

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 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 208,577.00
18 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 November 2018
  • GBP 208,355.00
04 Mar 2019 CH01 Director's details changed for Mr Edward Novoselov on 21 February 2019
28 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 November 2018
  • GBP 206,071.00
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 October 2018
  • GBP 206,071
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2019 and 18/03/2019.
25 Oct 2018 AP01 Appointment of Benjamin White as a director on 5 October 2018
25 Oct 2018 AP01 Appointment of Mr Edward Novoselov as a director on 5 October 2018
25 Sep 2018 MA Memorandum and Articles of Association
25 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 CS01 Confirmation statement made on 15 May 2018 with updates
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 155,018
09 Apr 2018 CH01 Director's details changed for Paul Haller Portz on 6 April 2018
28 Mar 2018 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
19 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jul 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 154,458
08 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
09 Aug 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 154,252
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 May 2016
  • GBP 154,252