SMARTER INVOICING LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Rachel Liebenthal as a director on 2023-10-05

View Document

16/10/2316 October 2023 Notification of Michoel Yuda Lebrecht as a person with significant control on 2023-10-05

View Document

16/10/2316 October 2023 Cessation of Rachel Liebenthal as a person with significant control on 2023-10-05

View Document

16/10/2316 October 2023 Termination of appointment of Rachel Liebenthal as a secretary on 2023-10-05

View Document

16/10/2316 October 2023 Registered office address changed from 14 Carlton Mansions Holmleigh Road Uk N16 5PX England to 95 Darenth Road London N16 6ES on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 95 Darenth Road London N16 6ES United Kingdom to 59 Darenth Road London N16 6ES on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr Michoel Yudah Lebrecht as a director on 2023-10-05

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

16/10/2116 October 2021 Secretary's details changed for Mrs Rachel Liebenthal on 2021-10-03

View Document

16/10/2116 October 2021 Director's details changed for Mrs Rachel Liebenthal on 2021-10-03

View Document

16/10/2116 October 2021 Director's details changed for Mrs Rachel Liebenthal on 2021-10-03

View Document

16/10/2116 October 2021 Registered office address changed from 63a Lampard Grove London N16 6XA United Kingdom to 14 Carlton Mansions Holmleigh Road Uk N16 5PX on 2021-10-16

View Document

16/10/2116 October 2021 Change of details for Mrs Rachel Liebenthal as a person with significant control on 2021-10-03

View Document

04/05/214 May 2021 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