Advanced company searchLink opens in new window

SMART BUYER WHOLESALE LIMITED

Company number 08717069

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)
05 Dec 2023 AA Unaudited abridged accounts made up to 31 October 2023
10 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
14 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from Unit 6 Knight House Lenthall Road Loughton IG10 3UD England to Unit 3 24 Thames Road Barking IG11 0HZ on 24 June 2021
14 Dec 2020 AA Unaudited abridged accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
18 Nov 2019 AA Unaudited abridged accounts made up to 31 October 2019
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
07 May 2019 AD01 Registered office address changed from Unit 9 52 Alexandra Road Enfield EN3 7EH England to Unit 6 Knight House Lenthall Road Loughton IG10 3UD on 7 May 2019
05 Dec 2018 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Osman Deral on 18 October 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 AD01 Registered office address changed from C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st to Unit 9 52 Alexandra Road Enfield EN3 7EH on 2 November 2016
05 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
02 Dec 2015 AA Micro company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
20 Nov 2015 AD01 Registered office address changed from Suite 3 First Floor 81 Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 20 November 2015
20 Nov 2014 AA Micro company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2