SMART YII LIMITED
Company Documents
Date | Description |
---|---|
04/01/244 January 2024 | Registered office address changed to PO Box 4385, 08569396 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-04 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Micro company accounts made up to 2019-06-30 |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-06 with updates |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/07/1916 July 2019 | DISS40 (DISS40(SOAD)) |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
08/07/158 July 2015 | APPOINTMENT TERMINATED, SECRETARY GRATIELA ZBURLEA |
07/07/157 July 2015 | APPOINTMENT TERMINATED, SECRETARY GRATIELA ZBURLEA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/01/1514 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS GRATIELA ZBURLEA / 14/01/2015 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THE WESTBURY FLAT A 418 WANDSWORTH ROAD LONDON SW8 3ND |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ZBURLEA / 14/01/2015 |
15/07/1415 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
15/07/1415 July 2014 | SECRETARY APPOINTED MS GRATIELA ZBURLEA |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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