SMART EVENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-04-30 |
20/01/2520 January 2025 | Previous accounting period shortened from 2024-04-27 to 2024-04-26 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-04-30 |
10/01/2410 January 2024 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-04-30 |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LUCILLE RAVON / 05/08/2020 |
04/08/204 August 2020 | CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 1ST FLOOR SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB UNITED KINGDOM |
03/08/203 August 2020 | APPOINTMENT TERMINATED, SECRETARY PRAXIS SECRETARIES (UK) LIMITED |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | DISS40 (DISS40(SOAD)) |
06/04/206 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | FIRST GAZETTE |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 5TH FLOOR 1 LUMLEY STREET LONDON W1K 6JE ENGLAND |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
12/04/1912 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | FIRST GAZETTE |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 SNOW HILL LONDON EC1A 2AY UNITED KINGDOM |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
28/02/1828 February 2018 | CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE RAVON |
19/02/1819 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018 |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/04/1516 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
04/09/134 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE RAVON / 04/09/2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
28/11/1228 November 2012 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
09/11/129 November 2012 | APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED |
25/07/1225 July 2012 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
12/04/1212 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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