Advanced company searchLink opens in new window

SMART FINE ARTS LIMITED

Company number 03785578

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)
27 Jun 2023 CH01 Director's details changed for Mr Lawrence Frederick Harold Van-Hagen on 1 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Lawrence Frederick Harold Van-Hagen on 26 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Lawrence Frederick Harold Van-Hagen on 1 June 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
26 Jun 2023 CH01 Director's details changed for Mr Lawrence Frederick Harold Van-Hagen on 13 June 2023
26 Jun 2023 CH01 Director's details changed for Ms Olivia Karen Manduca on 26 June 2023
26 Jun 2023 CH01 Director's details changed for Ms Olivia Karen Manduca on 1 June 2023
26 Jun 2023 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 1 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Mar 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on 7 March 2023
01 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
23 Jun 2020 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
12 May 2020 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 12 May 2020
17 Mar 2020 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020
17 Mar 2020 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 PSC07 Cessation of Margaret Joan Howard as a person with significant control on 21 November 2017