SMARTER BETTER FASTER LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

30/09/2430 September 2024 Change of details for Mr Deepak Sharma as a person with significant control on 2024-09-27

View Document

29/09/2429 September 2024 Director's details changed for Mr Deepak Sharma on 2024-09-27

View Document

24/02/2424 February 2024 Registered office address changed from 7 st Petersgate Stockport SK1 1EB United Kingdom to Floor 2 Armstrong Street Swallow Street Stockport SK1 3LG on 2024-02-24

View Document

24/02/2424 February 2024 Change of details for Mr Deepak Sharma as a person with significant control on 2024-02-23

View Document

24/02/2424 February 2024 Director's details changed for Mr Deepak Sharma on 2024-02-23

View Document

24/02/2424 February 2024 Change of details for Mrs Anita Sharma as a person with significant control on 2024-02-23

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information