Advanced company searchLink opens in new window

SMART COMMERCIAL VENTURES LIMITED

Company number 06587013

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)
07 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
25 May 2023 AA Micro company accounts made up to 30 June 2022
12 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
09 May 2023 AD01 Registered office address changed from Cherry Cottage 35B Church Lane Melksham SN12 7EF England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 9 May 2023
17 Oct 2022 TM01 Termination of appointment of Victoria Sarah Margaret Jacomb as a director on 21 September 2022
16 Aug 2022 AD01 Registered office address changed from The Old Police Station Whitburn Street Bridgnorth WV16 4QP England to Cherry Cottage 35B Church Lane Melksham SN12 7EF on 16 August 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
25 Feb 2021 CH01 Director's details changed for Miss Victoria Sarah Margaret Jacomb on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Mr Christopher Smart on 25 February 2021
16 Feb 2021 AD01 Registered office address changed from 5 Kingfisher Drive Bowerhill Melksham SN12 6FH England to The Old Police Station Whitburn Street Bridgnorth WV16 4QP on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from Cherry Cottage 35B Church Lane Melksham Wiltshire SN12 7EF to 5 Kingfisher Drive Bowerhill Melksham SN12 6FH on 16 February 2021
26 Jan 2021 AA Micro company accounts made up to 30 June 2020
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 7 May 2020
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 7 May 2019
22 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
13 Feb 2020 AA Micro company accounts made up to 30 June 2019
17 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 AP01 Appointment of Miss Victoria Sarah Margaret Jacomb as a director on 28 August 2018