SMARTER COMPARISON LTD

Company Documents

DateDescription
22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Voluntary strike-off action has been suspended

View Document

17/08/2317 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Application to strike the company off the register

View Document

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Director's details changed for Mrs Apaporn Ashford on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mrs Apaporn Ashford as a person with significant control on 2023-06-06

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

27/01/2127 January 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MRS APAPORN ASHFORD / 14/04/2020

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

25/03/2025 March 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

18/04/1918 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

21/01/1921 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

02/07/182 July 2018 COMPANY NAME CHANGED SWITCH2MOBILE LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA BUCKLAND

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR ANDREAS DEMETRIOU

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE, 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY ANETTA BISHOP

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MRS SANDRA BUCKLAND

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS APAPORN ASHFORD / 06/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANETTA BISHOP / 06/04/2010

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / APAPORN ASHFORD / 31/10/2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: SOLUTIONS HOUSE 122 - 128 LANCASTER ROAD BARNET HERTS EN4 8AL

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/057 April 2005 SECRETARY RESIGNED

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