SMARTEST LTD

Company Documents

DateDescription
05/01/235 January 2023 Compulsory strike-off action has been suspended

View Document

05/01/235 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Registered office address changed from 18 Zetland Road Portsmouth PO6 1NN England to 16 London Road 16 London Rd North End Portsmouth Hampshire PO2 0LH on 2022-11-09

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Micro company accounts made up to 2020-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 29 KILMISTON CLOSE PORTSMOUTH HAMPSHIRE PO1 4JL

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NAMER / 14/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAMER / 14/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/09/145 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 DISS REQUEST WITHDRAWN

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 36 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 0LN

View Document

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAMER / 02/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY KARL LEWIS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL LEWIS / 11/09/2009

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 29 KILMISTON CLOSE BUCKLAND PORTSMOUTH PO1 4JL

View Document

02/11/082 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAMER / 19/09/2008

View Document

14/10/0814 October 2008 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

02/09/082 September 2008 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