SMB PARTNERS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Change of details for Mr Anthony Joseph Dillon as a person with significant control on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Change of details for Mr Anthony Dillon as a person with significant control on 2023-03-07

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Anthony Joseph Dillon on 2023-03-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/05/217 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DILLON

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD SEARS

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 ALTER ARTICLES 01/05/2013

View Document

09/04/149 April 2014 02/05/13 STATEMENT OF CAPITAL GBP 1124.0

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SEARS / 01/07/2012

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 1069.1

View Document

26/02/1326 February 2013 10/12/12 STATEMENT OF CAPITAL GBP 1062.1

View Document

17/12/1217 December 2012 15/11/12 STATEMENT OF CAPITAL GBP 1051.50

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA SEARS

View Document

19/11/1219 November 2012 SECT 8.1(B) NOT TO APPLY TO ALLOTMENT 15/08/2012

View Document

19/11/1219 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 1041.00

View Document

19/11/1219 November 2012 15/09/12 STATEMENT OF CAPITAL GBP 1041.010000

View Document

19/11/1219 November 2012 15/08/12 STATEMENT OF CAPITAL GBP 1041.010000

View Document

19/11/1219 November 2012 ART 8.1(B) NOT TO APPLY TO ALLOTMRNT 15/09/2012

View Document

11/09/1211 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1211 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1211 September 2012 SUB-DIVISION 01/07/12

View Document

11/09/1211 September 2012 01/07/12 STATEMENT OF CAPITAL GBP 1010.10

View Document

11/09/1211 September 2012 ADOPT ARTICLES 01/07/2012

View Document

16/05/1216 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 COMPANY NAME CHANGED ASTUTA LTD CERTIFICATE ISSUED ON 16/04/12

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 21/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED ANTHONY JOSEPH DILLON

View Document

18/10/1118 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 800

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM THE GUILDHALL CHIPPING NORTON OXFORDSHIRE OX7 5NJ

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM SUITE A, 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 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