SMARTWEB CONSULTANTS LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/02/235 February 2023 Micro company accounts made up to 2022-04-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-04-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

03/10/153 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/12/143 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN ANNE BAYNE / 22/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/09/1330 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/10/111 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HODGES / 04/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 133 MAIDSTONE ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8HE UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 2 ERIC HOUSE SULGRAVE ROAD HAMMERSMITH LONDON W6 7QL

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/09/0830 September 2008 SECRETARY APPOINTED MS KAREN ANNE BAYNE

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY LISA MINNIKIN

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

17/10/0217 October 2002 S386 DISP APP AUDS 07/10/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: JSA HOUSE 110 THE PARADE WATFORD WD17 1GB

View Document

17/10/0217 October 2002 S366A DISP HOLDING AGM 07/10/02

View Document

04/09/024 September 2002 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