CELL SMASH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Termination of appointment of Muhammad Afzaal Ahmed as a director on 2023-10-01

View Document

11/10/2311 October 2023 Cessation of Muhammad Afzaal Ahmed as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Notification of Umair Shahzad as a person with significant control on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Registered office address changed from 28 Great North Way London NW4 1HY England to 62 Leadenhall Market London EC3V 1LT on 2023-09-25

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

10/07/2310 July 2023 Registered office address changed from 28 Great North Way Hendon London NW4 1HY England to 28 Great North Way London NW4 1HY on 2023-07-10

View Document

06/07/236 July 2023 Registered office address changed from 316 Edgware Road London W2 1DY England to 28 Great North Way Hendon London NW4 1HY on 2023-07-06

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

11/05/2111 May 2021

View Document

11/05/2111 May 2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 32 GREAT NORTH WAY LONDON NW4 1HY ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR UMAIR SHAHZAD

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM FLAT 13 51 LISSON STREET LONDON NW1 5DE UNITED KINGDOM

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM VITAL 382-386 EDGWARE ROAD LONDON W2 1EB ENGLAND

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/07/1817 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MIAH

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 92A BALHAM HIGH ROAD LONDON SW12 9AF

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD ASLAM

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR MOHAMMAD JETU MIAH

View Document

01/05/171 May 2017 SECRETARY APPOINTED MR MOHAMMAD ASLAM

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAAL AHMED / 04/04/2013

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 54 NEW ROAD ILFORD ESSEX IG3 8AT

View Document

18/11/1518 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM FLAT 9 FAIRCROSS HOUSE 116 THE PARADE WATFORD WD17 1BA

View Document

27/01/1427 January 2014 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information