SMARTDESIGN GROUP (UK) LIMITED

Company Documents

DateDescription
26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/06/1920 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/08/1520 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/07/1425 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 DIVIDEND OF £300 BE DECLARED 31/12/2012

View Document

17/01/1317 January 2013 ADOPT ARTICLES 31/12/2012

View Document

31/08/1231 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS BAKER / 07/01/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JON SUNDERLAND

View Document

20/01/1020 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 2 THE CANVAS HOUSE JUBILEE YARD 25 QUEEN ELIZABETH STREET LONDON SE1 2NL

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BAKER / 01/01/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED SMARTDESIGN (UK) LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: SUITE 2 THE CANVAS HOUSE JUBILEE YARD QUEEN ELIZABETH STREET LONDON SE1 2NL

View Document

04/08/044 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 5TH FLOOR 229- 231 HIGH HOLBORN LONDON WC1V 7DA

View Document

27/08/0227 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 48 & 49 VIADUCT ROAD CHELMSFORD ESSEX CM1 1TS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 20 JOHN KEATS LODGE CHASE SIDE CRESCENT ENFIELD MIDDLESEX EN2 0JZ

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 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