SMART SOLUTIONS 4 ALL LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Registered office address changed from Suite 164 Hayley Court Linford Wood Milton Keynes MK14 6GD England to Suite 1 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 2024-02-09

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-08-15 with updates

View Document

13/10/2313 October 2023 Cessation of Syed Faisal Inam as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Syed Faisal Inam as a director on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mr Syed Muhammad Mohsin Kazim as a director on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Syed Muhammad Mohsin Kazim as a person with significant control on 2023-10-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 119 PARSONAGE ROAD GRAYS RM20 4AY ENGLAND

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 4 ROWALLEN PARADE GREEN LANE DAGENHAM RM8 1XU ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM C/O COOPER HARLAND UNIT 104 , E1 BUSINESS STUDIO 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 540 EASTERN AVENUE ILFORD ESSEX IG2 6PH ENGLAND

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED FAISAL INAM / 13/07/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 45A BLYTHSWOOD ROAD ILFORD ESSEX IG3 8SJ

View Document

11/05/1511 May 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/06/147 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/05/146 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR UROOJ FATIMA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 59 WINDERMERE ROAD READING RG2 7HU ENGLAND

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR SYED FAISAL INAM

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHNOZ LTD


  • 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