SMART SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERSEDEH BAHMANI

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM C/O PRINCIPAL ACCOUNTING 7 TIME HOUSE 56B CREWYS ROAD LONDON NW2 2AD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID AZISH / 04/04/2016

View Document

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 7 TIME HOUSE 56B CREWYS ROAD LONDON NW2 2AD

View Document

24/03/1524 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID AZISH / 01/01/2015

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID AZISH / 17/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 4 FLAT 73 POWELL HOUSE 4 DUNSTAN MEWS ENFIELD MIDDLESEX EN1 1GF ENGLAND

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM FLAT 18 CRANBOURNE COURT BRIAR CLOSE LONDON N2 0SD

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID AZISH / 11/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/127 November 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID AZISH / 12/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM FLAT 4 MADDISON COURT 145 GREAT NORTH WAY LONDON NW4 1PW ENGLAND

View Document

07/03/117 March 2011 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