SMART CO RESOURCING LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewSatisfaction of charge 094597160001 in full

View Document

01/05/251 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Registered office address changed from 10 York Road London SE1 7nd England to 2 - 6 Boundary Row London SE1 8HP on 2024-03-11

View Document

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

View Document

07/06/237 June 2023 Termination of appointment of Lloyd Norman as a director on 2022-02-27

View Document

07/06/237 June 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-26 with no updates

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BRIAN HEFFORD / 18/07/2018

View Document

31/08/1831 August 2018 26/02/17 STATEMENT OF CAPITAL GBP 4

View Document

03/05/183 May 2018 XFER OF SHARE CAITAL 26/02/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR LLOYD NORMAN

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094597160001

View Document

07/04/157 April 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/02/1526 February 2015 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