SMART VOLUTION LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/10/2411 October 2024 Appointment of Mrs Sally Coward as a secretary on 2024-10-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 1465

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1820 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 1366

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054181400001

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 1282.00

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 1139.00

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 ADOPT ARTICLES 24/03/2016

View Document

09/02/169 February 2016 AUDITOR'S RESIGNATION

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HARRY COWARD / 01/09/2015

View Document

17/09/1517 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 COMPANY NAME CHANGED GLOBAL BAY MOBILE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR TONY SMITH

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR TIMOTHY ALAN POPE

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MATTHEW ANGELO JAMES ROSSETTI

View Document

16/09/1416 September 2014 PREVSHO FROM 31/10/2014 TO 30/04/2014

View Document

12/09/1412 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1430 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 52 UPTON WAY BROADSTONE DORSET BH18 9LZ

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM SYMPHONY HOUSE 7 COWLEY BUSINESS PARK COWLEY UXBRIDGE UB8 2AD

View Document

12/05/1412 May 2014 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT LIU

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JUSTIN HARRY COWARD

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARC ROTHMAN

View Document

09/10/139 October 2013 SECTION 175 CONFLICT OF INTEREST 27/09/2013

View Document

04/09/134 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGEOGHAN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN BURGER

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MARC EVAN ROTHMAN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DYKES

View Document

14/09/1214 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM SYMPHONY HOUSE 7 COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE UB8 2AD

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED SHAUN BURGER

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 5 ACORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED ALBERT YUN-QUAN LIU

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED ROBERT ROSCOE BERNARD DYKES

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED SEAN FERGAL MCGEOGHAN

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR SANDEEP BHANOTE

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COWARD

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIMIT SABHARWAL

View Document

06/07/126 July 2012 SAIL ADDRESS CREATED

View Document

06/07/126 July 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

06/07/126 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/05/123 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HELLIKER

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL HELLIKER / 07/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIMIT SABHARWAL / 07/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARRY COWARD / 07/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP BHANOTE / 07/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 S366A DISP HOLDING AGM 07/04/05

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company