SMARTBOXES LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/03/241 March 2024 | Micro company accounts made up to 2023-05-31 |
27/02/2427 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
06/01/246 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/12/1814 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA FARISH / 11/12/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
11/07/1711 July 2017 | APPOINTMENT TERMINATED, SECRETARY ANDREW WEST |
11/07/1711 July 2017 | SECRETARY APPOINTED MRS ANNA FARISH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/12/1523 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/12/1317 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/12/1014 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/12/0914 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM FARISH / 01/12/2009 |
17/12/0817 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/01/0816 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | SECRETARY RESIGNED |
16/04/0716 April 2007 | NEW SECRETARY APPOINTED |
31/01/0731 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0623 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
22/12/0422 December 2004 | SECRETARY RESIGNED |
22/12/0422 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/02/039 February 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 11 MOWLL STREET LONDON SW9 6BG |
22/07/0222 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
21/12/0121 December 2001 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | SECRETARY RESIGNED |
04/01/014 January 2001 | NEW SECRETARY APPOINTED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
12/12/0012 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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