CITA SMART SOLUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/08/255 August 2025 NewDirector's details changed for Mr. Alaa Al Jabban on 2025-08-05

View Document

28/02/2528 February 2025 Termination of appointment of Emelie Mir as a director on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr. Alaa Eddin Al Jabban on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr. Alaa Al Jabban as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Alaa Al Jabban as a director on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Emelie Mir on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr. Alaa Eddin Al Jabban as a director on 2025-02-28

View Document

26/02/2526 February 2025 Director's details changed for Mrs Amal Mir on 2025-02-26

View Document

03/02/253 February 2025 Director's details changed for Mrs Amal Mir on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Smart Solutions Group Ltd as a person with significant control on 2025-02-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

14/01/2214 January 2022 Termination of appointment of Ian Beattie as a director on 2022-01-10

View Document

14/01/2214 January 2022 Appointment of Mrs Amal Mir as a director on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/07/195 July 2019 DIRECTOR APPOINTED IAN BEATTIE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WALLACE

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALLACE / 17/01/2019

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR COLIN WALLACE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MR RUAIRI LAUGHLIN-MCCANN

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULD

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART SOLUTIONS GROUP LTD

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET ENGLAND AND WALES LONDON EC3V 0EH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR DANIEL JAMES MOULD

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/12/148 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED RICHARD THOMAS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR KRISTINE MELKE

View Document

13/11/1213 November 2012 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