SMART PRIDE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Register inspection address has been changed to Unit 4a the Cromwell Centre Hainault Business Park Roebuck Road Ilford IG6 3UG

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/12/2326 December 2023 Registered office address changed from 93 Hanging Hill Lane Hutton Brentwood CM13 2HG England to 8 Marshall Close Bishop's Stortford CM23 1FD on 2023-12-26

View Document

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

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

10/04/2210 April 2022 Confirmation statement made on 2021-09-30 with updates

View Document

10/04/2210 April 2022 Registered office address changed from 152 Potash Road Essex CM11 1HQ England to 93 Hanging Hill Lane Hutton Brentwood CM13 2HG on 2022-04-10

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129184070001

View Document

01/10/201 October 2020 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