SMART START OLDHAM LIMITED

Company Documents

DateDescription
14/11/2514 November 2025 NewConfirmation statement made on 2025-11-05 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

31/03/2531 March 2025 Current accounting period extended from 2025-03-31 to 2025-08-31

View Document

09/12/249 December 2024 Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-12-09

View Document

04/12/244 December 2024 Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

29/07/2429 July 2024 Registration of charge 123026960007, created on 2024-07-26

View Document

09/07/249 July 2024 Termination of appointment of Katy Farrell as a director on 2024-06-28

View Document

16/04/2416 April 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

10/07/2310 July 2023 Registration of charge 123026960005, created on 2023-07-06

View Document

10/07/2310 July 2023 Registration of charge 123026960006, created on 2023-07-06

View Document

07/07/237 July 2023 Registration of charge 123026960004, created on 2023-07-06

View Document

12/06/2312 June 2023 Appointment of Ms Pauline Sage as a director on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Director's details changed for Mrs Katy Farrell on 2023-01-12

View Document

09/01/239 January 2023 Director's details changed for Miss Katy Livesey on 2023-01-04

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registration of charge 123026960003, created on 2022-02-15

View Document

07/02/227 February 2022 Termination of appointment of Joel Rajasegara Selvadurai as a director on 2022-02-07

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2016 March 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM OFFICE 2 ORCHARD HOUSE MARKET STREET TELFORD TF2 6EL ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF ENGLAND

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 123026960001

View Document

07/11/197 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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