SMART MASTER SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Cessation of Grozdan Georgiev as a person with significant control on 2024-06-07

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/05/2428 May 2024 Change of details for Mr Grozdan Todorov Georgiev as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Change of details for Mrs Pavlina Krassimirova Simeonova as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Pavlina Simeonova as a person with significant control on 2019-05-13

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GROZDAN GEORGIEV

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS PAVLINA KRASSIMIROVA SIMEONOVA

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GROZDAN TODOROV GEORGIEV / 25/10/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR GROZDAN TODOROV GEORGIEV / 25/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

08/04/178 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAVLINA SIMEONOVA

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 3 A HALL STREET GROUND FLOOR LONDON N12 8DB

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEFKA STOILOVA

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR GROZDAN TODOROV GEORGIEV

View Document

28/10/1528 October 2015 Registered office address changed from , 3 a Hall Street Ground Floor, London, N12 8DB to 99 Spring Vale South Dartford Kent DA1 2LW on 2015-10-28

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Registered office address changed from , 8 Harringay Gardens, London, N8 0SE, England on 2014-06-23

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEFKA STOILOVA / 23/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 8 HARRINGAY GARDENS LONDON N8 0SE ENGLAND

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS PAVLINA KRASSIMIROVA SIMEONOVA

View Document

03/08/133 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEFKA STOILOVA / 03/08/2013

View Document

03/08/133 August 2013 Registered office address changed from , 98 Bruce Grove, London, N17 6UZ, England on 2013-08-03

View Document

03/08/133 August 2013 REGISTERED OFFICE CHANGED ON 03/08/2013 FROM 98 BRUCE GROVE LONDON N17 6UZ ENGLAND

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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