MY SMART GROUP (GLOBAL) LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Termination of appointment of Benedicta Bina Egukawhore as a director on 2021-01-10

View Document

27/04/2327 April 2023 Termination of appointment of Benedicta Bina Egukawhore as a secretary on 2022-01-02

View Document

27/04/2327 April 2023 Cessation of Benedicta Bina Egukawhore as a person with significant control on 2022-07-01

View Document

27/04/2327 April 2023 Appointment of Mr Agnesaa Bareto as a director on 2022-04-10

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

17/11/2117 November 2021 Secretary's details changed for Miss Benedicta Bina Egukawhore on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Miss Benedicta Bina Egukawhore on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from Unit 58, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Unit 73, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

17/11/2117 November 2021 Change of details for Miss Benedicta Bina Egukawhore as a person with significant control on 2021-11-17

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 16 CLOWES STREET MANCHESTER M12 5EB ENGLAND

View Document

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 51 LLOYD WRIGHT AVENUE MANCHESTER M11 3NJ ENGLAND

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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