Advanced company searchLink opens in new window

SMART-AZZ LTD

Company number 09485923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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