SMARTER BUILDING LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR HADY MORADY

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

02/08/162 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY PARWIN AHMADY

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/03/1522 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR HADY MORADY

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAWA ALMASI / 17/11/2012

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PARWIN AHMADY / 17/11/2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 49A MILTON ROAD HANWELL LONDON W7 1LQ

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAWA ALMASI / 10/03/2010

View Document

13/03/1013 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAWA AHMADPOOR / 03/04/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 66 MOYSER RD LONDON SW16 6SQ

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 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