SMARTER BUSINESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

04/10/244 October 2024 Director's details changed for Mrs Helen Louise Grove on 2024-10-04

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-29

View Document

30/05/2430 May 2024 Satisfaction of charge 070760390001 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/11/2310 November 2023 Termination of appointment of Matthew Graham Margetts as a director on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of Neil Alexander Mcgrigor as a director on 2023-11-09

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-30

View Document

27/04/2227 April 2022 Registered office address changed from Hayworthe House Market Place Haywards Heath RH16 1DB England to Unit 1, Austin Park Yeoman Road Ringwood BH24 3FG on 2022-04-27

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2020-12-30

View Document

09/12/219 December 2021 Registered office address changed from Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG England to Hayworthe House Market Place Haywards Heath RH16 1DB on 2021-12-09

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

24/08/1824 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2017

View Document

10/08/1810 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 1476.91905

View Document

09/08/189 August 2018 ADOPT ARTICLES 30/07/2018

View Document

24/07/1824 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 1341.7839

View Document

09/05/189 May 2018 ADOPT ARTICLES 19/04/2018

View Document

27/04/1827 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 1299.4705

View Document

04/04/184 April 2018 SUB-DIVISION
03/07/17

View Document

28/03/1828 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

09/03/189 March 2018 03/07/17 STATEMENT OF CAPITAL GBP 1287.8835

View Document

09/03/189 March 2018 03/07/17 STATEMENT OF CAPITAL GBP 1254.83945

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY JAMES WINGRAVE / 09/03/2018

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT READ

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON RAND

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR NEIL ALEXANDER MCGRIGOR

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES WINGRAVE / 15/01/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT READ / 22/01/2018

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1722 May 2017 COMPANY NAME CHANGED BROKERS 4 BUSINESS LIMITED
CERTIFICATE ISSUED ON 22/05/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR SIMON KENNETH RAND

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR MARTYN LINDSAY

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS HELEN LOUISE GROVE

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM
GREEN FARM SMEETH ROAD
MARSHLAND ST JAMES
CAMBRIDGESHIRE
PE14 8EP

View Document

19/08/1619 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

24/02/1624 February 2016 02/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY WHEELER

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR MARK READ

View Document

18/01/1618 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR BRAD WINGRAVE

View Document

19/12/1419 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM
TOP FLOOR 18 CHESHAM ROAD
BRIGHTON
EAST SUSSEX
BN2 1NB
UNITED KINGDOM

View Document

02/02/122 February 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/01/1131 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MS SALLY WHEELER

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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