SMARTER DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Micro company accounts made up to 2021-12-31

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

23/02/2323 February 2023 Change of details for Valerie Joyce Pittman as a person with significant control on 2023-02-01

View Document

23/02/2323 February 2023 Director's details changed for Mrs Valerie Joyce Pittman on 2023-02-01

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

17/02/2217 February 2022 Registration of charge 084186110010, created on 2022-02-16

View Document

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

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2020-12-29 to 2020-12-28

View Document

07/12/217 December 2021 Satisfaction of charge 084186110004 in full

View Document

07/12/217 December 2021 Satisfaction of charge 084186110005 in full

View Document

07/12/217 December 2021 Registration of charge 084186110009, created on 2021-11-30

View Document

07/12/217 December 2021 Registration of charge 084186110007, created on 2021-11-30

View Document

07/12/217 December 2021 Registration of charge 084186110008, created on 2021-11-30

View Document

07/12/217 December 2021 Registration of charge 084186110006, created on 2021-11-30

View Document

02/12/212 December 2021 Registration of charge 084186110005, created on 2021-11-30

View Document

02/12/212 December 2021 Registration of charge 084186110004, created on 2021-11-30

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 084186110003

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / VALERIE JOYCE PITTMAN / 11/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE PITTMAN / 11/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 11/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 11/02/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 04/02/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 04/02/2021

View Document

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

View Accounts

24/12/2024 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084186110001

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084186110002

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

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

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 13/05/2016

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 01/01/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE PITTMAN / 01/01/2016

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 23/01/2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O MICHAEL COOK, PARTNER REEVES & CO LLP 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

27/03/1427 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE WILLIAMS / 27/01/2014

View Document

27/11/1327 November 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O MICHAEL COOK, PARTNER 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 7 BILLING STREET LONDON SW10 9UR UNITED KINGDOM

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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