THE SMITHFIELD GROUP LIMITED

Adam House Adam House, London, WC2N 6AA, England
StatusACTIVE
Company No.11074871
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months
JurisdictionEngland Wales

SUMMARY

THE SMITHFIELD GROUP LIMITED is an active private limited company with number 11074871. It was incorporated 6 years, 6 months ago, on 21 November 2017. The company address is Adam House Adam House, London, WC2N 6AA, England.



Company Fillings

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Smithfield Group Holdings Limited

Notification date: 2024-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Andrew Arney

Cessation date: 2024-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arle Capital Partners Limited

Cessation date: 2024-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-12

Psc name: Jpa Holdings Gmbh

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-12

Psc name: Julian Philipp Ameler

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jpa Holdings Gmbh

Notification date: 2023-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-24

Psc name: Arle Capital Partners Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-24

Psc name: Julian Philipp Ameler

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-24

Psc name: Thomas Matthew George Corrin

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Aug 2023

Action Date: 19 Aug 2022

Category: Capital

Type: RP04SH01

Capital : 62,500 GBP

Date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-11

Officer name: Thomas Matthew George Corrin

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2022

Action Date: 17 Aug 2022

Category: Capital

Type: SH01

Capital : 62,502 GBP

Date: 2022-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Alexandra Catherine Kilsby

Termination date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Alexandra Catherine Kilsby

Appointment date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 7-10 Adam Street London WC2N 6AA England

Change date: 2021-02-24

New address: Adam House 7-10 Adam Street London WC2N 6AA

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: 7-10 Adam Street London WC2N 6AA

Old address: Unit G.01 Cargo Works 1-2 Hatfields London SE1 9PG England

Change date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Helen Alexandra Catherine Kilsby

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mrs Helen Alexandra Catherine Kilsby

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 15 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-15

Capital : 50,000 GBP

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

New address: Unit G.01 Cargo Works 1-2 Hatfields London SE1 9PG

Change date: 2018-05-02

Old address: Amadeus House 27B Floral Street London WC2E 9DP

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIARAN MARTIN ASSOCIATES LIMITED

BUSINESS & TECHNOLOGY CENTRE (SB103) UNIVERSITY OF WOLVERHAMPTON,TELFORD,TF2 9NT

Number:08288482
Status:ACTIVE
Category:Private Limited Company

CONCEPT AVIATION TRAINING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11187264
Status:ACTIVE
Category:Private Limited Company

DEILEN.COM LTD

COMPTON AERON MARINE,ABERAERON,SA46 0AQ

Number:03918669
Status:ACTIVE
Category:Private Limited Company

EUROPE * STAR LIMITED

740 WATERSIDE DRIVE, AZTEC WEST,BRISTOL,BS32 4UF

Number:03562015
Status:ACTIVE
Category:Private Limited Company

M. E OPTICAL LIMITED

19 ALEXANDRA ROAD,PETERBOROUGH,PE1 3DE

Number:06864458
Status:ACTIVE
Category:Private Limited Company

R H S ENGINEERING LIMITED

WHARFEDALE ROAD,CARDIFF,CF2 7HB

Number:01491646
Status:LIQUIDATION
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