SMART PRICE HUNTER LTD

Company Documents

DateDescription
20/08/2520 August 2025 Liquidators' statement of receipts and payments to 2025-06-30

View Document

19/11/2419 November 2024 Resolutions

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

22/10/2122 October 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 43 PARK HOUSE 15/23 GRENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8PH ENGLAND

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 1ST FLOOR 34 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RG ENGLAND

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 SAIL ADDRESS CREATED

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MISS CHRISTINE MARY BRESNAN

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT 10 VICTORS WAY BARNET LONDON EN5 5TZ UNITED KINGDOM

View Document

24/06/1524 June 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