SMART BUSINESS SUPPORT & MANAGEMENT LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

04/01/254 January 2025 Application to strike the company off the register

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/12/2231 December 2022 Registered office address changed from Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom to 129 Staines Road Feltham TW14 0JS on 2022-12-31

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from Vista Centre, 50 Salisbury Road Salisbury Road Hounslow TW4 6JQ United Kingdom to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from Zinc Coffee Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom to Vista Centre, 50 Salisbury Road Salisbury Road Hounslow TW4 6JQ on 2021-12-15

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

20/06/2020 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 129 STAINES ROAD FELTHAM MIDDLESEX TW14 0JS UNITED KINGDOM

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED E-SMART TECH LTD CERTIFICATE ISSUED ON 11/02/19

View Document

08/02/198 February 2019 CESSATION OF ZAHEER ASLAM CHAUDHRY AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHEER CHAUDHRY

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 32 LYDNEY AVENUE HEALD GREEN CHEADLE MANCHESTER SK8 3LT UNITED KINGDOM

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD FARHAN HARIS / 05/02/2019

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR ZAHEER ASLAM CHAUDHRY

View Document

05/01/195 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHEER ASLAM CHAUDHRY

View Document

05/01/195 January 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD FARHAN HARIS / 04/01/2019

View Document

05/01/195 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 2

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 14 THE BROADWAY ELM PARK HORNCHURCH RM12 4RW UNITED KINGDOM

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MYC DRYLINING LTD


  • 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