SMART NEW SOLUTIONS CONSULTING LTD

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE NEWMAN-SANDERS / 23/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / BENEDICT NEWMAN-SANDERS / 23/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 20-22 WENLOCK RD 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 14-22 ELDER STREET LONDON E1 6BT

View Document

09/08/169 August 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

09/08/169 August 2016 COMPANY RESTORED ON 09/08/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA COLLIS

View Document

10/05/1510 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/10/1414 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 12500

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 10000

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MR THOMAS NEWMAN-SANDERS

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR THOMAS NEWMAN-SANDERS

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR BENEDICT NEWMAN-SANDERS

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MISS VICTORIA COLLIS

View Document

16/09/1416 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 5000

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 1102 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2RE UNITED KINGDOM

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information