SMARTHEART PROFESSIONALS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2524 April 2025 Satisfaction of charge 096638580002 in full

View Document

24/04/2524 April 2025 Termination of appointment of Jessica Brett as a director on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Jessica Brett as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Notification of Andrew James Brett as a person with significant control on 2025-04-24

View Document

03/01/253 January 2025 Voluntary strike-off action has been suspended

View Document

03/01/253 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from 2-4 Queensgate Cromwell Road Redhill Surrey RH1 1RT to 36 Weatherhill Road Smallfield Horley RH6 9NQ on 2023-10-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Satisfaction of charge 096638580001 in full

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registration of charge 096638580002, created on 2021-07-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA BRETT / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JESSICA BRETT / 29/06/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRETT / 01/07/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA BRETT / 05/07/2018

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ANDREW JAMES BRETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O SMARTHEART PROFESSIONALS SUITE 3, 2ND FLOOR,TOWER HOUSE OF THE BELFRY SHOPP CROMWELL ROAD REDHILL SURREY RH1 1RT ENGLAND

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARREL CAJULIS

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/02/179 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREL CAJULIS / 08/08/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096638580001

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O 205 ABBEY HOUSE 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ ENGLAND

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS JESSICA BRETT

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 36 WEATHERHILL ROAD SMALLFIELD SURREY RH6 9NQ ENGLAND

View Document

30/06/1530 June 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