SMAR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Amardeep Singh as a director on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/07/241 July 2024 Notification of Amardeep Singh as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Cessation of Samar Ultimate Holdings Limited as a person with significant control on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Amardeep Singh as a director on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Satisfaction of charge 043774090012 in full

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

19/10/2119 October 2021 Registration of charge 043774090013, created on 2021-10-18

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Satisfaction of charge 043774090010 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 20/05/2020

View Document

03/06/203 June 2020 COMPANY NAME CHANGED LITT HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

04/05/204 May 2020 PREVSHO FROM 28/06/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043774090009

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043774090012

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043774090011

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043774090008

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043774090010

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043774090009

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043774090006

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043774090008

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH LITT / 04/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 32-38 ST. JOHNS LANE BRISTOL BRISTOL BS3 5AD ENGLAND

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SAM LITT / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANBIR SINGH LITT / 04/06/2018

View Document

25/05/1825 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/16

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 1-3 DIXON ROAD BRISLINGTON BRISTOL BS4 5QW

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR AMAR SINGH LITT / 01/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR RANBIR SINGH LITT / 01/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043774090007

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043774090006

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

01/04/151 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/04/1112 April 2011 19/02/11 NO CHANGES

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/117 January 2011 DIRECTOR APPOINTED RANBIR SINGH LITT

View Document

05/01/115 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT LITT / 01/08/2010

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAM LITT

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 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