SMYTHS TOYS NI LIMITED

C/O Johnston Kennedy Dfk C/O Johnston Kennedy Dfk, Belfast, BT3 9LE, Co Antrim
StatusACTIVE
Company No.NI060832
CategoryPrivate Limited Company
Incorporated14 Sep 2006
Age17 years, 9 months
JurisdictionNorthern Ireland

SUMMARY

SMYTHS TOYS NI LIMITED is an active private limited company with number NI060832. It was incorporated 17 years, 9 months ago, on 14 September 2006. The company address is C/O Johnston Kennedy Dfk C/O Johnston Kennedy Dfk, Belfast, BT3 9LE, Co Antrim.



Company Fillings

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Smyth

Appointment date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-23

Officer name: Liam Smyth

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2022

Action Date: 06 Dec 2022

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Smyth

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-03

Officer name: Thomas Smyth

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2015

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Thomas Smyth

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-25

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Statement of companys objects

Date: 28 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Smyth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Smyth

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Liam Smyth

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Smyth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Smyth

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 23/03/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 25/03/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 371A(NI)

Description: 14/09/07 annual return form

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 14 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 BROMELLS ROAD LTD.

23 A,LONDON,SW4 0BN

Number:04666066
Status:ACTIVE
Category:Private Limited Company

ANOVE LIMITED

CVR GLOBAL LLP,COLCHESTER,CO3 3AD

Number:10614642
Status:LIQUIDATION
Category:Private Limited Company

COLSON HOLDINGS LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:06831330
Status:ACTIVE
Category:Private Limited Company

MASTERNAUT BIDCO LIMITED

18 OXFORD ROAD,MARLOW,SL7 2NL

Number:08997563
Status:ACTIVE
Category:Private Limited Company

MUSTARD RECRUITMENT LIMITED

GOLDEN VALLEY BUNGALOW ASHRIDGE PARK,BERKHAMSTED,HP4 1NP

Number:11227264
Status:ACTIVE
Category:Private Limited Company

RACE YOUR LIFE LTD

7 WATSON CRESCENT LANE,EDINBURGH,EH11 1FB

Number:SC576971
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