1 SMITHFIELD SQUARE LTD

08623011
7200 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2023 accounts Annual Accounts 11 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2023 accounts Annual Accounts 11 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 12 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 10 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 9 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 10 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 11 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
04 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2016 officers Change of particulars for secretary (Mr Nicholas Vincent Walsh) 1 Buy now
10 Jan 2016 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 mortgage Registration of a charge 5 Buy now
24 Jul 2015 mortgage Registration of a charge 15 Buy now
13 Apr 2015 officers Termination of appointment of director (Andrew Richard Lock) 1 Buy now
18 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2015 accounts Annual Accounts 4 Buy now
07 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2013 officers Appointment of director (Mr Andrew Richard Lock) 2 Buy now
14 Oct 2013 officers Appointment of secretary (Mr Nicholas Vincent Walsh) 2 Buy now
11 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2013 incorporation Incorporation Company 7 Buy now