SMART TRADE SOLUTIONS LTD

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 09300836 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Registered office address changed from Unit 7 Bennet House Chaul End Lane Luton Bedfordshire LU4 8EZ to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-05-03

View Document

29/04/2229 April 2022 Appointment of Liam Elliot as a director on 2022-04-21

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/04/2229 April 2022 Cessation of Fabian Daniel Satchwell as a person with significant control on 2022-04-21

View Document

29/04/2229 April 2022 Notification of Liam Elliot as a person with significant control on 2022-04-21

View Document

29/04/2229 April 2022 Termination of appointment of Fabian Satchwell as a secretary on 2022-04-21

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR FABIAN SATCHWELL / 07/11/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

08/11/188 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR FABIAN SATCHWELL / 07/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN DANIEL SATCHWELL / 07/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / FABIAN DANIEL SATCWELL / 01/01/2018

View Document

09/08/189 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIAN DANIEL SATCWELL

View Document

07/11/177 November 2017 SECRETARY APPOINTED MISS ADELEEN HILARY SATCHWELL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF JAMAL JAY AKHTAR AS A PSC

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMAL AKHTAR

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY JAMAL AKHTAR

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 7 BENNET HOUSE CHAUL END LANE LUTON BEDFORDSHIRE LU4 8EZ ENGLAND

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 7 BENNET HOUSE CHAUL END LANE LUTON BEDFORDSHIRE LU3 1UG ENGLAND

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/11/147 November 2014 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