SMARTER DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Micro company accounts made up to 2021-12-31 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-25 with updates |
23/02/2323 February 2023 | Change of details for Valerie Joyce Pittman as a person with significant control on 2023-02-01 |
23/02/2323 February 2023 | Director's details changed for Mrs Valerie Joyce Pittman on 2023-02-01 |
23/12/2223 December 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
17/02/2217 February 2022 | Registration of charge 084186110010, created on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Current accounting period shortened from 2020-12-29 to 2020-12-28 |
07/12/217 December 2021 | Satisfaction of charge 084186110004 in full |
07/12/217 December 2021 | Satisfaction of charge 084186110005 in full |
07/12/217 December 2021 | Registration of charge 084186110009, created on 2021-11-30 |
07/12/217 December 2021 | Registration of charge 084186110007, created on 2021-11-30 |
07/12/217 December 2021 | Registration of charge 084186110008, created on 2021-11-30 |
07/12/217 December 2021 | Registration of charge 084186110006, created on 2021-11-30 |
02/12/212 December 2021 | Registration of charge 084186110005, created on 2021-11-30 |
02/12/212 December 2021 | Registration of charge 084186110004, created on 2021-11-30 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/03/2118 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 084186110003 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
11/02/2111 February 2021 | PSC'S CHANGE OF PARTICULARS / VALERIE JOYCE PITTMAN / 11/02/2021 |
11/02/2111 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE PITTMAN / 11/02/2021 |
11/02/2111 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 11/02/2021 |
11/02/2111 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 11/02/2021 |
04/02/214 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 04/02/2021 |
04/02/214 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 04/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | PREVSHO FROM 30/12/2019 TO 29/12/2019 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084186110001 |
29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084186110002 |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 13/05/2016 |
01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 01/01/2016 |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE PITTMAN / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES SPENCER JAMES PITTMAN / 23/01/2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
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 |
27/03/1427 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOYCE WILLIAMS / 27/01/2014 |
27/11/1327 November 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
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 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 7 BILLING STREET LONDON SW10 9UR UNITED KINGDOM |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMARTER DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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