SMART DIGITAL BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewSatisfaction of charge 065956090001 in full

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

01/12/221 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065956090001

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM C/O MCGREGORS CORPORATE I2 MANSFIELD OFFICE SUITE 2;1 HAMILTON COURT OAKHAM BUSINESS PARK MANSFIELD NG18 5BR ENGLAND

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1612 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 2

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/12/1531 December 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WARDALL

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WESTWOOD / 16/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SMEDLEY / 16/12/2015

View Document

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

View Accounts

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM I2 MANSFIELD, OFFICE SUITE 0:3 HAMILTON COURT OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5FB

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM I2 MANSFIELD OFFICE SUITE 2-1 HAMILTON COURT OAKHAM BUSINESS PARK MANSFIELD NG18 5BR ENGLAND

View Document

20/05/1520 May 2015 16/05/15 NO CHANGES

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SMEDLEY / 20/05/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 60 PEAR TREE DRIVE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6HU

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

30/07/1430 July 2014 DIRECTOR APPOINTED MR ANDREW MARK SMEDLEY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR SCOTT WESTWOOD

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

27/06/1127 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARDALL / 01/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM ASHMORE LAKE WAY WILLENHALL WV12 4LF ENGLAND

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HARRIS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK HARRIS

View Document

23/05/0823 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TATLICIOGLU 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