SMART UK CONSULTING LTD

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Cessation of Glyn Collins as a person with significant control on 2022-03-31

View Document

08/01/248 January 2024 Notification of Tanya Moyden as a person with significant control on 2022-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2022-03-31 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Termination of appointment of Hayden Watson as a director on 2024-01-06

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

22/07/1922 July 2019 CESSATION OF NATASHA NOWAK AS A PSC

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR CARL MOYDEN / 01/03/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR CARL MOYDEN / 01/08/2018

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED HAYDEN WATSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA NOWAK

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GLYN COLLINS / 01/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GLYN COLLINS / 01/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NATASHA NOWAK / 01/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR CARL MOYDEN / 01/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 176A HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 DIRECTOR APPOINTED MRS NATASHA NOWAK

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/01/1721 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOYDEN / 14/01/2017

View Document

21/01/1721 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOYDEN / 14/01/2017

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOYDEN / 15/12/2015

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MOYDEN / 15/12/2015

View Document

19/07/1619 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 35 OLYMPIC PARK ROAD ANDOVER HAMPSHIRE SP11 6RX ENGLAND

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM PO BOX 1991 35 OLYMPIC PARK ROAD ANDOVER HAMPSHIRE SP10 9HH UNITED KINGDOM

View Document

22/06/1522 June 2015 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