SMART AV DISTRIBUTION LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

14/07/2514 July 2025 NewRegistered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-07-14

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Director's details changed for Barry Roy Nalder on 2022-04-22

View Document

29/04/2229 April 2022 Secretary's details changed for Barry Roy Nalder on 2022-04-22

View Document

29/04/2229 April 2022 Director's details changed for Mr Grant Lewis Nalder on 2022-04-22

View Document

29/04/2229 April 2022 Director's details changed for Barry Roy Nalder on 2022-04-22

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

06/08/216 August 2021 Second filing of Confirmation Statement dated 2021-01-18

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2020-04-01

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 18/01/21 Statement of Capital gbp 401

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 DIRECTOR APPOINTED BARRY ROY NALDER

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED GRANT LEWIS NALDER

View Document

28/01/1328 January 2013 SECRETARY APPOINTED BARRY ROY NALDER

View Document

28/01/1328 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/01/1318 January 2013 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