- Company Overview for SMART STRATEGY MARKETING LTD (07878335)
- Filing history for SMART STRATEGY MARKETING LTD (07878335)
- People for SMART STRATEGY MARKETING LTD (07878335)
- Charges for SMART STRATEGY MARKETING LTD (07878335)
- More for SMART STRATEGY MARKETING LTD (07878335)
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
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|