SMOOTH BUSINESS SERVICES LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Confirmation statement made on 2024-10-18 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/06/244 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
12/08/2312 August 2023 | Micro company accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
07/01/207 January 2020 | FIRST GAZETTE |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/07/1723 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
17/11/1517 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/06/1514 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/07/1222 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
29/12/1129 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
27/07/1127 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / ABIOLA DAWODU / 01/11/2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAZAQ AYINLA DAWODU / 01/11/2010 |
30/11/1030 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 41 SHEERWATER ROAD LONDON E16 3SU UNITED KINGDOM |
25/08/1025 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 20 THE CLARKSONS BOUNDARY ROAD BARKING ESSEX IG11 7JT |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAZAQ AYINLA DAWODU / 14/12/2009 |
15/12/0915 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/02/058 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0531 January 2005 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 13 DURSTON GRAFTON ROAD LONDON NW5 4RH |
20/10/0420 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/11/025 November 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
03/07/023 July 2002 | SECRETARY RESIGNED |
21/11/0121 November 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
17/08/0117 August 2001 | REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 5 SHERWOOD STREET LONDON W1V 7RA |
20/07/0120 July 2001 | NEW SECRETARY APPOINTED |
26/04/0126 April 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | SECRETARY RESIGNED |
16/10/0016 October 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
02/12/992 December 1999 | DIRECTOR RESIGNED |
02/12/992 December 1999 | NEW DIRECTOR APPOINTED |
18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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