- Company Overview for SMARTSWAY LIMITED (08776648)
- Filing history for SMARTSWAY LIMITED (08776648)
- People for SMARTSWAY LIMITED (08776648)
- More for SMARTSWAY LIMITED (08776648)
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) |
---|---|---|---|
01 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
19 Jul 2023 | AP01 | Appointment of Mrs Farah Almaliky as a director on 13 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
26 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
02 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 151 Askew Road London W12 9AU to Central Warehouse Unit 6 7-9 Wish Road Eastbourne BN21 4NX on 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
30 Aug 2016 | CONNOT | Change of name notice | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Salah Altararwa on 1 February 2014 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |