SMART SOFTWARE ADVANTAGE LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
31/05/2531 May 2025 | Application to strike the company off the register |
15/03/2515 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
05/04/245 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
26/03/2326 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/06/2213 June 2022 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13 |
29/03/2229 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to Kemp House 160 City Road London EC1V 2NX on 2021-06-15 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
26/03/2126 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
21/05/2021 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/11/1828 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 201 E1 STUDIOS WHITECHAPEL ROAD LONDON E1 1DU ENGLAND |
26/07/1826 July 2018 | Registered office address changed from , 201 E1 Studios Whitechapel Road, London, E1 1DU, England to 128 City Road London EC1V 2NX on 2018-07-26 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EBERE ANYANWU / 19/06/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
04/06/184 June 2018 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2018-06-04 |
07/06/177 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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