SMART PLAYS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-07 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-25

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-26

View Document

01/12/221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 DISS REQUEST WITHDRAWN

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN ENRIGHT

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

09/09/159 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN COOK

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

16/09/1416 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042759510006

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/09/1323 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042759510006

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ENRIGHT

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MR MARTIN JOHN COOK

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWPER LYNAS / 23/08/2012

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PALETHORPE

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR SIMON PALETHORPE

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR NICHOLAS GRAHAM POTTER

View Document

24/02/1124 February 2011 AUD RES

View Document

09/02/119 February 2011 AUDITOR'S RESIGNATION

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM THE AMBASSADORS PEACOCKS CENTRE WOKING SURREY GU21 6GQ

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/1027 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/1027 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/1027 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWPER LYNAS / 09/07/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010

View Document

29/01/1029 January 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COWPER LYNAS / 02/10/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED ATG MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: THE AMBASSADOR THE PEACOCKS CENTRE WOKING SURREY GU21 1GQ

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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