SMARTMOVE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Notification of Fakhra Batool as a person with significant control on 2024-07-22

View Document

27/07/2427 July 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

23/05/2423 May 2024 Notification of Qurat-Ul-Ain Shah as a person with significant control on 2023-04-01

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2023-04-01

View Document

23/05/2423 May 2024 Change of details for Mr Syed Saqlain Raza as a person with significant control on 2023-04-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

17/01/1917 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1430 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 227/228 STRAND LONDON WC2R 1BE UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL SHINWARI

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SYED RAZA

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY WAIS SHINWARI

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 FIRST GAZETTE

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR SYED SAQLAIN RAZA

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 52 CHALK FARM ROAD LONDON NW1 8AN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SYED QAMAR RAZA

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / WAIS MUSTAFA SHINWARI / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JELIL SHINWARI / 24/02/2012

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JELIL SHINWARI / 01/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / WAIS SHINWARI / 27/03/2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL SHINWARI / 27/03/2009

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / WAIS SHINWARI / 27/03/2009

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 13 WARREN DRIVE GREENFORD MIDDLESEX UB6 9ER

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/04/057 April 2005 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