SMARTER TUFTS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Liquidators' statement of receipts and payments to 2025-07-04

View Document

29/10/2429 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/08/2415 August 2024 Liquidators' statement of receipts and payments to 2024-07-04

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Registered office address changed from 53 the Pastures Kings Worthy Winchester SO23 7LX England to C/O Begbies Traynor (Central)Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Statement of affairs

View Document

18/07/2318 July 2023 Resolutions

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 PREVSHO FROM 29/03/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 28/02/17 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1814 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA PUDNEY

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUDNEY / 28/02/2017

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM PARTNERSHIP HOUSE 84 LODGE ROAD SOUTHAMPTON SO14 6RG UNITED KINGDOM

View Document

18/02/1518 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

12/02/1512 February 2015 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