SMART EVENT CATERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHE TRAMONI

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MS ELAINE MARY SAWFORD

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE TRAMONI

View Document

26/03/2026 March 2020 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY LAWSON / 17/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 30 MAIDEN LANE COVENT GARDEN LONDON WC2E 7JS

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / SMART (GROUP) LIMITED / 25/09/2018

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHE TRAMONI / 25/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE JACQUES TRAMONI / 25/09/2018

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CESSATION OF WILLIAM FREDERICK BOTTRIELL AS A PSC

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK BOTTRIELL / 27/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BIDGOOD

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 COMPANY NAME CHANGED SMART HOSPITALITY LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1111 April 2011 SUB-DIVISION 16/12/10

View Document

11/04/1111 April 2011 16/12/10 STATEMENT OF CAPITAL GBP 1502.00

View Document

06/01/116 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 2000

View Document

06/01/116 January 2011 ADOPT ARTICLES 21/12/2010

View Document

06/01/116 January 2011 DIRECTOR APPOINTED ROBIN BIDGOOD

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN COLLETTS

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR CHRISTOPHE TRAMONI

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN COLLETTS

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MR CHRISTOPHE TRAMONI

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR IAN MICHAEL COLLETTS

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR IAN MICHAEL COLLETTS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY GARRY SCOVELL

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY SCOVELL

View Document

06/05/106 May 2010 COMPANY NAME CHANGED SMART DYNAMICS LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

26/04/1026 April 2010 CHANGE OF NAME 22/04/2010

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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