SMAT PROPERTIES LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Registered office address changed from 205-206 Crown House North Circular Road London NW10 7PN England to 816-817 Crown House North Circular Road London NW10 7PN on 2023-05-29

View Document

29/05/2329 May 2023 Director's details changed for Mr Gary Matambanadzo on 2023-05-29

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

29/04/2229 April 2022 Change of details for Mr Gary Matambanadzo as a person with significant control on 2022-04-29

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

13/12/2113 December 2021 Appointment of Mr Gary Matambanadzo as a director on 2021-11-30

View Document

13/12/2113 December 2021 Termination of appointment of Fiona Ashley Ross as a director on 2021-12-01

View Document

13/12/2113 December 2021 Cessation of Fiona Ashley Ross as a person with significant control on 2021-12-01

View Document

13/12/2113 December 2021 Notification of Gary Matambanadzo as a person with significant control on 2021-11-30

View Document

23/06/2123 June 2021 Notification of Fiona Ashley Ross as a person with significant control on 2021-06-03

View Document

17/06/2117 June 2021 Termination of appointment of Grace Matambanadzo as a director on 2021-06-04

View Document

17/06/2117 June 2021 Cessation of Grace Matambanadzo as a person with significant control on 2021-06-04

View Document

17/06/2117 June 2021 Termination of appointment of Gary Matambanadzo as a director on 2021-06-04

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

16/06/2116 June 2021 Appointment of Mrs Fiona Ashley Ross as a director on 2021-06-03

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MR GARY MATAMBANADZO

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED SMAT CS LTD CERTIFICATE ISSUED ON 26/11/19

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM C/O SMAT CS LTD 720 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/08/187 August 2018 DISS40 (DISS40(SOAD))

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE MATAMBANADZO

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/166 May 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