Advanced company searchLink opens in new window

SMART VENTURES LTD

Company number 10711119

Filter by category

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)
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
09 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 9 March 2022
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
07 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 7 January 2021
07 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
07 Jan 2021 LIQ02 Statement of affairs
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CH01 Director's details changed for Mrs Sharon Denise Cane on 9 April 2019
16 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 December 2017
27 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 30 September 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
25 Oct 2018 PSC01 Notification of Sharon Cane as a person with significant control on 17 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 PSC07 Cessation of Mark Hews as a person with significant control on 13 October 2017
16 Oct 2017 TM01 Termination of appointment of Mark Hews as a director on 13 October 2017
13 Oct 2017 AP01 Appointment of Mrs Sharon Denise Cane as a director on 13 October 2017
29 Aug 2017 CH01 Director's details changed for Mark Hews on 29 August 2017
29 Aug 2017 PSC04 Change of details for Mark Hews as a person with significant control on 29 August 2017
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
11 Jul 2017 AD01 Registered office address changed from 1 Bennett Way Hatfield Peveral Chelmsford CM3 2ER United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 July 2017
11 Jul 2017 PSC01 Notification of Mark Hews as a person with significant control on 5 July 2017