SMARTER APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2023-12-28

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Confirmation statement made on 2022-10-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mrs Isabella Maria Lane on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from International House 64 Nile Street London N1 7SR England to 86-90 Paul Street London EC2A 4NE on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Christian Raymond Henry Lane on 2022-10-10

View Document

07/10/227 October 2022 Termination of appointment of Leon Flavell as a secretary on 2022-10-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Change of details for Mr Christian Raymond Henry Lane as a person with significant control on 2021-10-10

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Notification of Patricia Pick as a person with significant control on 2021-10-10

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/211 July 2021 Director's details changed for Mrs Isabella Maria Lane on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Christian Raymond Henry Lane on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM UNIT 2.G.1 BLOCK 2, THE LEATHER MARKET 11-13 WESTON STREET LONDON SE1 3ER

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 PREVEXT FROM 28/06/2019 TO 28/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 ADOPT ARTICLES 01/10/2019

View Document

24/10/1924 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 127.67

View Document

24/10/1924 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 129.96

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086087290001

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086087290002

View Document

23/08/1923 August 2019 SECRETARY APPOINTED MR LEON FLAVELL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY RANJNI JANDA

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA MARIA LANE / 21/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA MARIA LANE / 06/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RAYMOND HENRY LANE / 06/06/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM BLOCK 7, UNIT 7.2.1 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER ENGLAND

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LANE

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ANDREAS OLIVER LANE

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN RAYMOND HENRY LANE

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 1ST FLOOR, ASRA HOUSE 1 LONG LANE LONDON SE1 4PG ENGLAND

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

05/07/185 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

22/03/1822 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

30/11/1730 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 120.00

View Document

29/11/1729 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 1 FELLMONGERS PATH LONDON SE1 3LY ENGLAND

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086087290001

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/174 April 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 20/12/16 STATEMENT OF CAPITAL GBP 110.00

View Document

10/01/1710 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1625 August 2016 SUB-DIVISION 27/07/16

View Document

25/08/1625 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 103.50

View Document

22/08/1622 August 2016 SUBDIVIDED 27/07/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON SURREY CR0 4HA

View Document

22/06/1622 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RAYMOND HENRY LANE / 01/06/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS ISABELLA MARIA LANE

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY ISABELLA LANE

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MISS RANJNI JANDA

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MRS ISABELLA MARIA LANE

View Document

14/08/1514 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RAYMOND HENRY LANE / 01/07/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BYWAYS THE CHASE KINGSWOOD TADWORTH SURREY KT20 6HY ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RAYMOND HENRY LANE / 30/06/2015

View Document

08/06/158 June 2015 SECOND FILING WITH MUD 15/07/14 FOR FORM AR01

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PICK

View Document

06/03/156 March 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, BYEWAYS THE CHASE, KINGSWOOD, SURREY, KT20 6HY, GREAT BRITAIN

View Document

19/09/1419 September 2014 SECOND FILING WITH MUD 15/07/14 FOR FORM AR01

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, VENTURE HOUSE 8 THE PARADE, POUND STREET, CARSHALTON, SURREY, SM5 3RJ

View Document

08/09/148 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEADLEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RAYMOND HENRY LANE / 28/03/2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED DR WILLIAM ROBERT HEADLEY

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MRS PATRICIA MARGARET PICK

View Document

15/07/1315 July 2013 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