SMARTWAIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Director's details changed for Mr Selwyn Isaac Midgen on 2024-01-01

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

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

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Change of details for Donington Investments Limited as a person with significant control on 2023-01-01

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET LONDON W1W 6AB

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONINGTON INVESTMENTS LIMITED

View Document

07/11/187 November 2018 CESSATION OF SELWYN ISAAC MIDGEN AS A PSC

View Document

28/06/1828 June 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY DLS ACCOUNTING SERVICES LIMITED

View Document

26/02/1826 February 2018 CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM ORIEL BUILDINGS 10 MARGARET STREET LONDON W1W 8RL

View Document

04/03/154 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/09/1219 September 2012 CORPORATE SECRETARY APPOINTED DLS ACCOUNTING SERVICES LIMITED

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDGEN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY MIDGEN

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 2ND FLOOR, 43 - 44 BERNERS STREET LONDON W1T 3ND

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHECK

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR ANTHONY MIDGEN

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 295 REGENT STREET LONDON W1B 2HL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 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