SMART RANGE LEATHER COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Change of details for Mr Shahid Iqbal Butt as a person with significant control on 2024-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/08/1818 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM C/O SMART RANGE LEATHER COMPANY LTD 461 HIGH ROAD AZTEC HOUSE - UNIT B ILFORD ESSEX IG1 1TX

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069408190003

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069408190002

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MS MARIAM SHAHID BUTT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIAM BUTT

View Document

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

27/07/1327 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/11/1211 November 2012 DIRECTOR APPOINTED MR SHAHID IQBAL BUTT

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/06/1224 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR AMJAD KANTH

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 27 HEATH FIELD PARK DRIVE CHADWELL HEATH ROMFORD ESSEX RM6 4FB

View Document

03/07/113 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 PREVEXT FROM 30/06/2010 TO 31/10/2010

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAM SHAHID BUTT / 22/06/2010

View Document

02/02/102 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 100

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR AMJAD FAROOQ KANTH

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0922 June 2009 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