- Company Overview for SMART-AZZ LTD (09485923)
- Filing history for SMART-AZZ LTD (09485923)
- People for SMART-AZZ LTD (09485923)
- More for SMART-AZZ LTD (09485923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2024 | AD01 | Registered office address changed from C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 11 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
19 Mar 2024 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 19 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mrs Nikki Sabatini on 8 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Arron Sabatini on 8 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mrs Nikki Sabatini as a person with significant control on 8 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mr Arron Sabatini as a person with significant control on 8 December 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
13 May 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 13 May 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 17 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |