SMIDOO LTD
Status | ACTIVE |
Company No. | 07355909 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Jan 2012
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
31 PARK ROAD,CLYDEBANK,G81 3LH
Number: | SC504447 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
64 GARDEN ROAD,WALTON-ON-THAMES,KT12 2HH
Number: | 08132020 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 GROVE LANE,LONDON,SE5 8BG
Number: | 11054224 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,FINCHLEY,N3 1XW
Number: | 06908678 |
Status: | ACTIVE |
Category: | Private Limited Company |