SUCCESS PROJECTS LTD

Company Documents

DateDescription
22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU WALES

View Document

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 60A SYLVAN AVENUE LONDON N22 5HY

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SVETLANA PLAMENOVA KOSTADINOVA / 01/04/2015

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POZNANSKI

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/02/152 February 2015 COMPANY NAME CHANGED SMART ACCOUNTS SOLUTIONS LTD CERTIFICATE ISSUED ON 02/02/15

View Document

01/02/151 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW POZNANSKI / 01/01/2015

View Document

01/02/151 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SVETLANA PLAMENOVA KOSTADINOVA / 01/01/2015

View Document

01/02/151 February 2015 SAIL ADDRESS CHANGED FROM: 2 HIGHLAND TERRACE, ALGERNON ROAD LONDON SE13 7AB UNITED KINGDOM

View Document

01/02/151 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 2 HIGHLAND TERRACE ALGERNON ROAD LONDON SE13 7AB

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SVETLANA PLAMENOVA KOSTADINOVA / 10/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MATTHEW POZNANSKI

View Document

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

View Accounts

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

25/10/1125 October 2011 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

30/03/1130 March 2011 CURRSHO FROM 31/01/2012 TO 31/03/2011

View Document

05/01/115 January 2011 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