SMART FIGURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 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

28/06/2428 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Registered office address changed from 1.05.3 Regus Building, 450 Bath Road Longford London UB7 0EB England to 69 Wordsworth Road Hampton TW12 1EW on 2023-10-03

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Director's details changed for Mr Nima Jamalzad on 2021-12-01

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

25/07/2125 July 2021 Micro company accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM TRINITY HOUSE SUITE 24 HEATHER PARK DRIVE WEMBLEY LONDON HA0 1SU ENGLAND

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR NIMA JAMAL ZAD FALLAH / 09/09/2018

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA JAMAL ZAD FALLAH / 06/05/2020

View Document

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

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM TRINITY HOUSE SUITE 20 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

12/03/1612 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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