SMARTER WORKING LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Declaration of solvency

View Document

27/08/2427 August 2024 Registered office address changed from 26 Basing Way Thames Ditton KT7 0NX England to Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-08-27

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Resolutions

View Document

06/06/246 June 2024 Registered office address changed from Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY England to 26 Basing Way Thames Ditton KT7 0NX on 2024-06-06

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-02-28

View Document

06/10/236 October 2023 Appointment of Susannah Elizabeth Barnato as a director on 2023-09-20

View Document

06/10/236 October 2023 Termination of appointment of Michael Barnato as a director on 2022-03-15

View Document

06/10/236 October 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Vanessa Barnato as a secretary on 2019-11-17

View Document

06/10/236 October 2023 Registered office address changed from 17 Saint Matthews Avenue Surbiton Surrey KT6 6JJ to Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY England to Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY on 2023-10-06

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-02-25

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 18/02/10 NO CHANGES

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/02/06; NO CHANGE OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: G OFFICE CHANGED 04/03/04 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 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