SMARTJOINER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-06-27 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

08/05/238 May 2023 Registered office address changed from Unit 3 Epping Road North Weald Epping CM16 6RZ England to 83 Barn Mead Harlow Essex CM18 6SW on 2023-05-08

View Document

08/05/238 May 2023 Director's details changed for Mr Imre Gulyas on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE GULYAS / 26/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 58 GREEN LANES LONDON N16 9NH ENGLAND

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR IMRE GULYAS / 26/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE GULYAS / 26/04/2019

View Document

26/04/1926 April 2019 CURRSHO FROM 31/05/2019 TO 30/04/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR IMRE GULYAS / 15/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE GULYAS / 15/12/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR IMRE GULYAS / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE GULYAS / 10/05/2018

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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