SMART PROPERTY CENTRAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-12-31 |
04/04/254 April 2025 | Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Office 3-14, Ivy Business Centre Crown Street Manchester M35 9BG on 2025-04-04 |
04/02/254 February 2025 | Registered office address changed from Office 47 792 Wilmslow Road Manchester M20 6UG England to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2025-02-04 |
04/02/254 February 2025 | Cessation of Smart Property Investment and Management Uk Limited as a person with significant control on 2025-02-04 |
03/02/253 February 2025 | Cessation of A Person with Significant Control as a person with significant control on 2025-01-09 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
31/01/2531 January 2025 | Notification of Gallacom Group Ltd as a person with significant control on 2025-01-09 |
20/01/2520 January 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-12-31 |
09/11/239 November 2023 | Change of details for Smart Property Investment and Management Uk Limited as a person with significant control on 2023-10-06 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
15/09/2315 September 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
24/02/2324 February 2023 | Registered office address changed from 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ England to Office 47 792 Wilmslow Road Manchester M20 6UG on 2023-02-24 |
24/02/2324 February 2023 | Appointment of Mr Ryan Gallace as a director on 2023-02-24 |
24/02/2324 February 2023 | Termination of appointment of Andrew Aaron William Graham as a director on 2023-02-24 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/03/2119 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM OMEGA COURT 368 CEMETERY ROAD SHEFFIELD S11 8FT ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | CURRSHO FROM 31/10/2017 TO 31/05/2017 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 63 REGENT ROAD LEICESTER LE1 6YF UNITED KINGDOM |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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