SMART WEB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from First Floor 29 Queen Annes Gate London SW1H 9BU England to Orchard Place First Floor 3 Orchard Place London SW1H 0BF on 2025-04-09

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/11/197 November 2019 COMPANY NAME CHANGED LIME MEDIA LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 12 CAXTON STREET ALLIANCE HOUSE LONDON SW1H 0QS ENGLAND

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR AHMED ELTOHAMY ELTOHAMY / 20/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ELTOHAMY / 20/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ELTOHAMY ABDELMONEIM / 06/11/2018

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR AHMED ELTOHAMY ABDELMONEIM / 14/02/2019

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED ELTOHAMY ABDELMONEIM

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA CLAYTON

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR AHMED ELTOHAMY ABDELMONEIM

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF PILLIP CLAYTON AS A PSC

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA UNITED KINGDOM

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLAYTON

View Document

18/07/1818 July 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O MILL HOUSE 103 HOLMES AVENUE HOVE EAST SUSSEX BN3 7LE ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLENBY

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MS AMANDA CLAYTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES CLAYTON / 23/10/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/06/1217 June 2012 APPOINTMENT TERMINATED, SECRETARY RANBIR DHILLON

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 6 LLOYD'S WHARF MILL STREET LONDON SE1 2BD

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR RANBIR KAUR DHILLON / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ALLENBY / 21/05/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES CLAYTON / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ALLENBY / 11/01/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 54 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 5-9 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BQ

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 23B GIPSY ROAD WEST NORWOOD LONDON SE27 9NP

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED PERSISTENCE OF VISION WEB MEDIA LIMITED CERTIFICATE ISSUED ON 10/10/02

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: FLAT 33 CHRISTCHURCH HOUSE CHRISTCHURCH ROAD BRIXTON LONDON SW2 3UA

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: S J D ACCOUNTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 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