SMARTLORD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to 40 Mannamead Road Plymouth PL4 7AF on 2025-06-03 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Confirmation statement made on 2024-10-13 with updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
17/05/2317 May 2023 | Registered office address changed from 40 Mannamead Road Plymouth PL4 7AF England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2023-05-17 |
02/05/232 May 2023 | Termination of appointment of Sara Louise Donnington as a director on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Registered office address changed from 52/54 Higher Compton Road Hartley Plymouth PL3 5JE England to 40 Mannamead Road Plymouth PL4 7AF on 2022-10-31 |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 2 MASTERMAN ROAD STOKE PLYMOUTH PL2 1BH UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
09/07/199 July 2019 | DIRECTOR APPOINTED MR STUART DAVID DONNINGTON |
16/03/1916 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR STUART DAVID DONNINGTON |
15/02/1915 February 2019 | DIRECTOR APPOINTED MRS SARA LOUISE DONNINGTON |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON |
20/11/1820 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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