Advanced company searchLink opens in new window

SMART STRATEGY MARKETING LTD

Company number 07878335

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)
10 Jan 2024 AD01 Registered office address changed from 19 Church Street Standish Wigan WN6 0JT England to Vermont House Bradley Lane Standish Wigan WN6 0XF on 10 January 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
21 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 21 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 AD01 Registered office address changed from Suite 10, Vermont House Bradley Lane Standish Wigan WN6 0XF England to 19 Church Street Standish Wigan WN6 0JT on 16 August 2019
17 Apr 2019 AD01 Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to Suite 10, Vermont House Bradley Lane Standish Wigan WN6 0XF on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from 41 Bridgeman Terrace Wigan WN1 1TT England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 17 April 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
31 Jul 2017 TM01 Termination of appointment of Nicholas Anthony Brookes as a director on 15 June 2017
05 Jul 2017 TM01 Termination of appointment of Nicholas Anthony Brookes as a director on 15 June 2017
31 May 2017 AA Micro company accounts made up to 31 December 2016
13 May 2017 AD01 Registered office address changed from 37 Marsh Parade Newcastle Under Lyme Staffs ST5 1BT to 41 Bridgeman Terrace Wigan WN1 1TT on 13 May 2017
24 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 100