SMART SPACE (UK) LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Registration of charge 061353400003, created on 2024-12-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Joseph Khavari as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

14/02/2314 February 2023 Change of details for Mr Afshin Fouladbakhsh as a person with significant control on 2023-02-14

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Zhanlin Wang on 2022-02-11

View Document

14/02/2214 February 2022 Director's details changed for Mr Zhanlin Wang on 2022-02-11

View Document

14/02/2214 February 2022 Director's details changed for Mr Kevin Bergot on 2022-02-11

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Termination of appointment of Afshin Fouladbakhsh as a secretary on 2021-01-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALFADHLI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061353400002

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BERGOT / 05/02/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BERGOT / 09/03/2016

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED KEVIN BERGOT

View Document

06/04/166 April 2016 DIRECTOR APPOINTED KEVIN BERGOT

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MOHAMMED ALFADHLI

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR ZHANLIN WANG

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR AFSHIN FOULADBAKHSH

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KHAVARI

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

17/06/1417 June 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / AFSHIN FOULADBAKHSH / 20/01/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN FOULADBAKHSH / 20/01/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN FOULADBAKHSH / 20/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KHAVARI / 20/01/2014

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

09/06/129 June 2012 REGISTERED OFFICE CHANGED ON 09/06/2012 FROM SMART HYPE PARK INN 48-50 INVERNESS TERRACE LONDON W2 3JA UNITED KINGDOM

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AFSHIN FOULADBAKHSH / 26/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KHAVARI / 26/03/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AFSHIN FOULADBAKHSH / 26/03/2010

View Document

01/04/101 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 32 QUEENSWAY LONDON W2 3RX

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AFSHIN FOULADBAKHSH / 21/04/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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