SMARTMINDS LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/08/1315 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/08/1125 August 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

31/07/1131 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SURYAKANT POPAT / 24/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

10/08/0910 August 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: G OFFICE CHANGED 10/08/07 FLAT 17 DEAN COURT 10 QUEENS ROAD KINGSTON SURREY KT2 7SD

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: G OFFICE CHANGED 20/06/05 8 CADMER CLOSE NEW MALDEN SURREY KT3 5DG

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 22 BLENHEIM GARDENS KINGSTON UPON THAMES SURREY KT2 7BW

View Document

09/08/049 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: G OFFICE CHANGED 31/07/96 120 EAST ROAD LONDON N1 6AA

View Document

24/07/9624 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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