SMART OPTIONS LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Registered office address changed from 179 Queensway Bletchley Milton Keynes MK2 2DZ England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-01-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Confirmation statement made on 2022-06-01 with no updates

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-01-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/06/201 June 2020 CESSATION OF ALEX NYAGA KAMAU AS A PSC

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MUIGAI GITUNGO

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR GEORGE MUIGAI GITUNGO

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX KAMAU

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED SMART OPTIONS (UK) LTD CERTIFICATE ISSUED ON 13/05/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED MR ALEX NYAGA KAMAU

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM UNIT 25 CAXTON HOUSE KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG ENGLAND

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX NYAGA KAMAU

View Document

24/01/2024 January 2020 CESSATION OF MARY GATHONI KIERU AS A PSC

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARY KIERU

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 179 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ ENGLAND

View Document

18/09/1918 September 2019 CESSATION OF ALEX NYAGA KAMAU AS A PSC

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MS MARY GATHONI KIERU

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY GATHONI KIERU

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX KAMAU

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR. ALEX KAMAU

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR EUNICE NDUNGU

View Document

12/02/1512 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM TECHNOLOGY HOUSE NO 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH

View Document

28/03/1328 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/10/121 October 2012 COMPANY NAME CHANGED SMART SECURE (UK) LTD CERTIFICATE ISSUED ON 01/10/12

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EUNICE MUTHONI NDUNGU / 05/09/2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 55 WINDSOR STREET MILTON KEYNES BUCKINGHAMSHIRE MK2 2LN ENGLAND

View Document

26/01/1226 January 2012 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