SMARTORDERING.COM LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Accounts for a dormant company made up to 2025-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/05/2420 May 2024 Termination of appointment of Thomas Michael Parkes as a director on 2022-12-04

View Document

20/05/2420 May 2024 Director's details changed for Mr Stuart Michael Parkes on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Stuart Michael Parkes as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH to 150 Blackfriars Court Blackfriars Avenue Droitwich Worcestershire WR9 8RX on 2024-05-20

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL PARKES / 06/01/2015

View Document

21/04/1521 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED THOMAS MICHAEL PARKES

View Document

03/05/123 May 2012 DIRECTOR APPOINTED STUART MICHAEL PARKES

View Document

03/05/123 May 2012 11/04/12 STATEMENT OF CAPITAL GBP 100

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

11/04/1211 April 2012 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