SMART PROPERTY SOURCER LTD

Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Registered office address changed from Alison Business Centre 39-40 Alison Crescent Sheffield S2 1AS England to 99 Richmond Park Road Sheffield S13 8HR on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 99 Richmond Park Road Sheffield S13 8HR United Kingdom to Alison Business Centre 39-40 Alison Crescent Sheffield S2 1AS on 2023-09-26

View Document

19/04/2319 April 2023 Withdraw the company strike off application

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/10/229 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELENA ANNE RICHARDSON / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS SHELENA ANNE RICHARDSON / 05/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information