REZSMART LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered office address changed from Suite 8, Cranbrook House. 61 Cranbrook Road Ilford IG1 4PG England to Stuart House, Office 3, Unit B9, Kemp Road, Chadwell Heath Industrial Park Dagenham RM8 1SL on 2025-10-23 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 72 NEW ROAD GROUND FLOOR ILFORD ESSEX IG3 8AT |
| 30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 01/07/171 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARZANA AZHAR |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/07/1528 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 24/07/1424 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/02/1425 February 2014 | APPOINTMENT TERMINATED, SECRETARY AZHAR PERVAIZ |
| 25/02/1425 February 2014 | DIRECTOR APPOINTED MRS FARZANA AZHAR |
| 25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR AZHAR PERVAIZ |
| 23/08/1323 August 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 31/03/1331 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 30/07/1230 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/04/1226 April 2012 | COMPANY NAME CHANGED 5 STARS TRAVEL AND TOURS LTD CERTIFICATE ISSUED ON 26/04/12 |
| 30/03/1230 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 01/11/111 November 2011 | COMPANY NAME CHANGED MANFORCE UK SERVICES LTD CERTIFICATE ISSUED ON 01/11/11 |
| 13/07/1113 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 26/03/1126 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZHAR PERVAIZ / 10/06/2010 |
| 21/06/1021 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 09/03/109 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 03/07/093 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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