SMART ENTERPRISE TRADING LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Registered office address changed to PO Box 4385, 06758470 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-16

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Registered office address changed from 294 Kensington High Street London W14 8NZ to 57 B Sarsfield Road Perivale Greenford UB6 7AG on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Svetlana Iriciuc as a person with significant control on 2023-03-10

View Document

21/02/2421 February 2024 Termination of appointment of Mustafa Ali Abdulhadi Al-Kubanji as a director on 2023-03-10

View Document

21/02/2421 February 2024 Cessation of Mustafa Ali Abdulhadi Al-Kubanji as a person with significant control on 2023-03-10

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

21/02/2421 February 2024 Appointment of Ms Svetlana Iriciuc as a director on 2023-03-10

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

19/08/2319 August 2023 Micro company accounts made up to 2021-11-29

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Termination of appointment of Akeel Adel Sharif Almeraby as a director on 2022-09-12

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-11-29

View Document

17/04/2117 April 2021 DISS40 (DISS40(SOAD))

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA ALI ABDULHADI AL-KUBANJI

View Document

19/12/1819 December 2018 CESSATION OF ZAID FARES AL-SAFEE AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR MUSTAFA ALI ABDULHADI AL-KUBANJI

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ZAID AL-SAFEE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR BASHAR AL-SAFEE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ZAID FARES AL-SAFEE

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

05/12/135 December 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR BASHAR AL-SAFEE

View Document

02/01/132 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1212 July 2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR BASHAR AL-SAFEE

View Document

12/07/1212 July 2012 Termination of appointment of Bashar Al-Safee as a director

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHAR AL-SAFEE / 25/11/2008

View Document

29/12/0929 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHAR AL-SAFEE / 23/12/2009

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 795 HARROW ROAD LONDON NW10 5PA

View Document

25/11/0825 November 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