SMART MOVE VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/02/2429 February 2024 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Registered office address changed from Jain World Peace Centre 39 Roxborough Road Harrow HA1 1NS United Kingdom to Jubilee Business Centre Suite 15, First Floor 213 Kingsbury Road London NW9 8AQ on 2023-01-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Change of details for Mr Jai Kumar Haran as a person with significant control on 2021-06-30

View Document

12/07/2112 July 2021 Director's details changed for Mr Jai Kumar Haran on 2021-06-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAI KUMAR HARAN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR HEMIN SANGHVI

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF HEMIN MAHENDRAKUMAR SANGHVI AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 134 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM

View Document

06/06/186 June 2018 CESSATION OF JAYAKUMAR CHAKRAPANI AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMIN MAHENDRAKUMAR SANGHVI

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR HEMIN MAHENDRAKUMAR SANGHVI

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYAKUMAR CHAKRAPANI

View Document

20/08/1720 August 2017 CESSATION OF JAI KUMAR HARAN AS A PSC

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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