SMARTER LETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 18 Melbourne Grove London SE22 8RA to Accountax House 420a Streatham High Road London SW16 3SN on 2025-05-15

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

07/01/257 January 2025 Previous accounting period extended from 2024-06-30 to 2024-07-31

View Document

14/08/2414 August 2024 Satisfaction of charge 043558120005 in full

View Document

06/05/246 May 2024 Director's details changed for Dr Reginald Chukwuma Onyeka on 2024-05-01

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of George Chidumam Onyeka as a secretary on 2022-03-22

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / DR REGINALD CHUKWUMA ONYEKA / 30/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043558120006

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043558120005

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043558120004

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043558120003

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043558120002

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043558120001

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR REGINALD ONYEKA / 18/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 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