SMART AGENT LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1821 September 2018 APPLICATION FOR STRIKING-OFF

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/08/1811 August 2018 PREVEXT FROM 31/01/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN GRIMLEY

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 94 BRIGHTON ROAD LANCING WEST SUSSEX BN15 8LW

View Document

29/07/1229 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRIMLEY / 29/07/2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRIMLEY / 01/07/2011

View Document

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

21/04/0921 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PREVSHO FROM 28/02/2008 TO 31/01/2008

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED HELEN GRIMLEY

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

06/06/076 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 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