SMART CO. (SY) LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Termination of appointment of Jordan Chadbourne as a director on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Jordan Chadbourne as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from Unit 2 Askern Road Toll Bar Doncaster DN5 0QU England to Unit 1 Askern Road Toll Bar Doncaster DN5 0QU on 2022-02-23

View Document

22/02/2222 February 2022 Change of details for Mr Jordan Chadbourne as a person with significant control on 2022-01-27

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Notification of Jacob Baker as a person with significant control on 2022-01-27

View Document

22/02/2222 February 2022 Registered office address changed from 77 Laurel Terrace Skellow Doncaster DN6 8HZ England to Unit 2 Askern Road Toll Bar Doncaster DN5 0QU on 2022-02-22

View Document

01/02/221 February 2022 Certificate of change of name

View Document

29/01/2229 January 2022 Appointment of Mr Jacob Baker as a director on 2022-01-27

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 32 PARKLAND CRESCENT BENTLEY DONCASTER DN5 0AJ ENGLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/195 June 2019 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