SMART MOVE HOME SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

21/02/2521 February 2025 Appointment of Mrs Jasmin Foote as a secretary on 2025-02-10

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Caspar Foote as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Caspar Foote on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

22/02/2222 February 2022 Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH England to 54 Woodside Road Rusthall Tunbridge Wells Kent TN4 8PZ on 2022-02-22

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR CASPAR FOOTE / 15/10/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 12 ELM ROAD ELM ROAD TUNBRIDGE WELLS TN4 0HD UNITED KINGDOM

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR FOOTE / 15/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/01/1918 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRINDCO 426 LIMITED


  • 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