SMARTBARN LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/05/1428 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 21/05/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 25/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROY BHOWMICK / 22/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 22/05/2012

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/07/1114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 52 HIGH STREET PINNER MIDDX HA5 5PW

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 18/05/2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 NC INC ALREADY ADJUSTED 03/10/08

View Document

04/12/084 December 2008 GBP NC 1000/2000 03/10/2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

13/11/0813 November 2008 NC INC ALREADY ADJUSTED 03/10/2008

View Document

03/09/083 September 2008 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