SMIDOO LTD

Shop 24 High Street Shop 24 High Street, Hitchin, SG5 1AT, Herts, England
StatusACTIVE
Company No.07355909
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

SMIDOO LTD is an active private limited company with number 07355909. It was incorporated 13 years, 9 months, 10 days ago, on 24 August 2010. The company address is Shop 24 High Street Shop 24 High Street, Hitchin, SG5 1AT, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-30

Psc name: Namaste Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Jonathan Barton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: Shop 24 High Street Hitchin Hitchin Herts SG5 1AT England

New address: Shop 24 High Street Hitchin Hitchin Herts SG5 1AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: 3 Brides Farm Cottages the Roundings Hertford Heath Hertford Herts SG13 7PY

New address: Shop 24 High Street Hitchin Hitchin Herts SG5 1AT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-30

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-24

Officer name: Mr Jonathan Barton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-06

Old address: 3 Brides Farm Cottages, the Ro the Roundings Hertford Heath Hertford Herts SG13 7PY England

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARIAN PROJECT SERVICES LTD

31 PARK ROAD,CLYDEBANK,G81 3LH

Number:SC504447
Status:ACTIVE
Category:Private Limited Company

LENTUNE MANUFACTURING LIMITED

14 HILLDITCH,LYMINGTON,SO41 9FG

Number:08974410
Status:ACTIVE
Category:Private Limited Company

PHOENIX ARCHITECTURAL AND BUILDING SERVICES LIMITED

23 BEECH AVENUE,NOTTINGHAM,NG10 5EH

Number:05379715
Status:ACTIVE
Category:Private Limited Company

RUBIX ROOMS LIMITED

64 GARDEN ROAD,WALTON-ON-THAMES,KT12 2HH

Number:08132020
Status:ACTIVE
Category:Private Limited Company

TAPETE LIMITED

119 GROVE LANE,LONDON,SE5 8BG

Number:11054224
Status:ACTIVE
Category:Private Limited Company

THE LMR PARTNERSHIP LIMITED

35 BALLARDS LANE,FINCHLEY,N3 1XW

Number:06908678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source