THE MIKE SMART OPTION LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Director's details changed for Mr Michael Joseph Smart on 2024-03-26

View Document

16/04/2416 April 2024 Change of details for Mr Michael Joseph Smart as a person with significant control on 2024-03-26

View Document

16/04/2416 April 2024 Registered office address changed from 61 Hucknall Avenue Chesterfield S40 4BZ United Kingdom to 61 Hucknall Avenue Chesterfield Derbyshire S40 4BZ on 2024-04-16

View Document

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

View Accounts

25/03/2425 March 2024 Registered office address changed from Dawson Cottage 3 Queens Street Tideswell Buxton Derbyshire SK17 8JT United Kingdom to 61 Hucknall Avenue Chesterfield S40 4BZ on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Michael Joseph Smart on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr Michael Joseph Smart as a person with significant control on 2024-03-25

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SMART / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SMART / 10/12/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SMART / 03/06/2020

View Document

03/06/203 June 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM NORTH VIEW GREAT HUCKLOW BUXTON DERBYSHIRE SK17 8RF ENGLAND

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SMART / 03/06/2020

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SMART / 01/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 41 LOWDHAM LANE WOODBOROUGH NOTTINGHAMSHIRE NG14 6DL ENGLAND

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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