SMART START OLDHAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Confirmation statement made on 2025-11-05 with no updates |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 14/05/2514 May 2025 | Application to strike the company off the register |
| 16/04/2516 April 2025 | |
| 16/04/2516 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 02/04/252 April 2025 | |
| 02/04/252 April 2025 | |
| 31/03/2531 March 2025 | Current accounting period extended from 2025-03-31 to 2025-08-31 |
| 09/12/249 December 2024 | Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-12-09 |
| 04/12/244 December 2024 | Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04 |
| 24/11/2424 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 29/07/2429 July 2024 | Registration of charge 123026960007, created on 2024-07-26 |
| 09/07/249 July 2024 | Termination of appointment of Katy Farrell as a director on 2024-06-28 |
| 16/04/2416 April 2024 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16 |
| 19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 10/07/2310 July 2023 | Registration of charge 123026960005, created on 2023-07-06 |
| 10/07/2310 July 2023 | Registration of charge 123026960006, created on 2023-07-06 |
| 07/07/237 July 2023 | Registration of charge 123026960004, created on 2023-07-06 |
| 12/06/2312 June 2023 | Appointment of Ms Pauline Sage as a director on 2023-06-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Director's details changed for Mrs Katy Farrell on 2023-01-12 |
| 09/01/239 January 2023 | Director's details changed for Miss Katy Livesey on 2023-01-04 |
| 22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Registration of charge 123026960003, created on 2022-02-15 |
| 07/02/227 February 2022 | Termination of appointment of Joel Rajasegara Selvadurai as a director on 2022-02-07 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-06 with updates |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2016 March 2020 | CURREXT FROM 30/11/2020 TO 31/03/2021 |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM OFFICE 2 ORCHARD HOUSE MARKET STREET TELFORD TF2 6EL ENGLAND |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF ENGLAND |
| 19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 123026960001 |
| 07/11/197 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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