SMARTA CHANGE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Ms Anna Susan Woodman as a person with significant control on 2025-06-01

View Document

09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from PO Box 18253 Accountico Clients Accountico Clients Birmingham B25 9LY United Kingdom to 46 Sheaf Lane Birmingham B26 3HA on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Ms Anna Susan Woodman on 2024-02-15

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Director's details changed for Ms Anna Susan Woodman on 2023-01-14

View Document

26/01/2326 January 2023 Director's details changed for Ms Anna Susan Woodman on 2023-01-17

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

26/01/2326 January 2023 Change of details for Ms Anna Susan Woodman as a person with significant control on 2023-01-15

View Document

26/01/2326 January 2023 Registered office address changed from 57 Guildford Row Llangwm Haverfordwest Pembrokeshire SA62 4JL Wales to PO Box 18253 Accountico Clients Accountico Clients Birmingham B25 9LY on 2023-01-26

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

28/01/2228 January 2022 Notification of Anna Susan Woodman as a person with significant control on 2018-01-22

View Document

28/01/2228 January 2022 Director's details changed for Ms Anna Susan Ashton on 2022-01-01

View Document

28/01/2228 January 2022 Cessation of Anna Susan Ashton as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from 24 Grand Avenue Grand Avenue Cardiff CF5 4BL Wales to 57 Guildford Row Llangwm Haverfordwest Pembrokeshire SA62 4JL on 2021-08-09

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-03-31

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 85 CHURCH ROAD LECKHAMPTON CHELTENHAM GL53 0PF ENGLAND

View Document

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

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM MIDWAY HOUSE HERRICK WAY STAVERTON TECHNOLOGY PARK STAVERTON, CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MS ANNA SUSAN ASHTON / 09/08/2019

View Document

09/08/199 August 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SUSAN ASHTON / 09/08/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SUSAN ASHTON / 14/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MS ANNA SUSAN ASHTON / 24/07/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM ASHTON EVANS

View Document

22/01/1822 January 2018 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