SMARTA MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/12/244 December 2024 Appointment of Mr Joshua Emanuel Green as a director on 2024-12-02

View Document

27/06/2427 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mrs Elizabeth Jane Emma Green on 2024-01-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM MORTON HOUSE FENCEHOUSES HOUGHTON LE SPRING DH4 6QA ENGLAND

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTA GROUP LIMITED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

26/03/1926 March 2019 CESSATION OF MARC NEVILLE GREEN AS A PSC

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARC GREEN

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS ELIZABETH JANE EMMA GREEN

View Document

18/07/1818 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 COMPANY NAME CHANGED CAFE ESPRESSIVO LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN BURNARD

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARC NEVILLE GREEN

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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