Smoochys Services Ltd is a private limited company. Situated at 12932562 - Companies House Default Address, Cardiff CF14 8LH, this 3 years old enterprise was incorporated on 2020-10-06 and is categorised as "other business support service activities not elsewhere classified" (SIC: 82990). 1 director can be found in this business: Farhad G. (appointed on 06 October 2020).
About
Name: Smoochys Services Ltd
Number: 12932562
Incorporation date: 2020-10-06
End of financial year: 31 October
Address:
12932562 - Companies House Default Address
Cardiff
CF14 8LH
SIC code:
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Farhad G.
6 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
300
735
Total Assets Less Current Liabilities
152
172
The due date for Smoochys Services Ltd confirmation statement filing is 2023-10-19. The most current confirmation statement was submitted on 2022-10-05. The target date for the next statutory accounts filing is 31 July 2024. Previous accounts filing was sent for the time period up until 31 October 2022.
1 person of significant control is indexed in the Companies House, an only individual Farhad G. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/10/05
filed on: 24th, January 2024
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, October 2023
| accounts
Free Download
(8 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2021/10/31
filed on: 10th, November 2022
| accounts
Free Download
(8 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/10/05
filed on: 31st, October 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 2022/05/26
filed on: 26th, May 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021/10/05
filed on: 25th, October 2021
| confirmation statement
Free Download
(3 pages)
CH01
On 2021/05/05 director's details were changed
filed on: 5th, May 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 2021/05/05. New Address: 2 Wellington Place Leeds LS1 4AP. Previous address: 136 Queens Head Road Birmingham B21 0RW
filed on: 5th, May 2021
| address
Free Download
(1 page)
AD01
Address change date: 2021/01/05. New Address: 136 Queens Head Road Birmingham B21 0RW. Previous address: Ground Floor 51 Vittoria Street Birmingham B1 3NU England
filed on: 5th, January 2021
| address
Free Download
(2 pages)
NEWINC
Company registration
filed on: 6th, October 2020
| incorporation