SMARTBOXES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 94 Sutton Court Sutton Court Road Chiswick London W4 3JF to 33 Grove Park Terrace Chiswick London W4 3JL on 2021-06-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA FARISH / 11/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WEST

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MRS ANNA FARISH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM FARISH / 01/12/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 11 MOWLL STREET LONDON SW9 6BG

View Document

22/07/0222 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 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