SMARTWEB PUBLISHERS LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

01/08/241 August 2024 Registered office address changed from Office 5 B5B Smallmead House Horley Surrey RH6 9LW England to Office 6 2nd Floor 50 High Street Maldon Essex CM9 5PN on 2024-08-01

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Director's details changed for Miss Louise Marie Morton on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Miss Louise Marie Morton as a person with significant control on 2023-10-18

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 DIRECTOR APPOINTED MISS LOUISE MARIE KOCHAN

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY LEE-JONES

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARIE KOCHAN

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM OFFICE 5 B5B SMALLMEAD HOUSE HORLEY SURREY RH6 9LW ENGLAND

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 267 SPRINGFIELD ROAD CHELMSFORD ESSEX CM1 7RA ENGLAND

View Document

22/10/2022 October 2020 CESSATION OF KELLY FRANCES ANNE LEE-JONES AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY FRANCES ANNE LEE-JONES

View Document

15/10/2015 October 2020 CESSATION OF MOHAMMED UMAR AS A PSC

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED UMAR

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MRS KELLY FRANCES ANNE LEE-JONES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM ROOM 4.22 LAURIE HOUSE COLYEAR STREET DERBY DERBYSHIRE DE1 1LA

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM B5B SMALLMEAD HOUSE HORLEY SURREY RH6 9LW ENGLAND

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR MOHAMMED UMAR

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED UMAR

View Document

02/10/202 October 2020 CESSATION OF PAUL WILLIAM ALLMAN AS A PSC

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLMAN

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ALLMAN / 10/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ALLMAN / 10/06/2020

View Document

02/12/192 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

20/02/1920 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM ALLMAN / 20/04/2018

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/10/1619 October 2016 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