SMART PROPERTIES & INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

18/01/2418 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Change of details for Miss Sheree Siljac as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 117a Hawley Road Dartford Kent DA1 1PB United Kingdom to Suite 2049 Kent Space Ebbsfleet Ltd, Fleet House Springhead Enterprise Park, Springhead Road Northfleet Kent DA1 8HJ on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Miss Sheree Siljac on 2021-08-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SHEREE SILJAC / 09/07/2019

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SHEREE SILJAC / 29/06/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEREE SILJAC / 14/04/2020

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PREVEXT FROM 26/04/2019 TO 30/04/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEREE SILJAC / 02/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MISS SHEREE SILJIC / 02/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP ENGLAND

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1923 May 2019 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8AS ENGLAND

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEREE SILJAC / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MISS SHEREE SILJIC / 06/02/2019

View Document

28/01/1928 January 2019 CURRSHO FROM 28/04/2019 TO 27/04/2019

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHEREE SILJAC / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHEREE SILJAC / 10/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

27/01/1827 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 8 YEOMANRY YARD BURY ST EDMUNDS IP33 3DW UNITED KINGDOM

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/05/1625 May 2016 ADOPT ARTICLES 12/05/2016

View Document

17/05/1617 May 2016 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

12/05/1612 May 2016 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