Advanced company searchLink opens in new window

SMART BUILDERS NORTH WEST LIMITED

Company number 10419758

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)
24 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 October 2022
29 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 29 June 2022
14 May 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jan 2021 AA Micro company accounts made up to 31 October 2019
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2020 AD01 Registered office address changed from 39 Alban Crescent Borehamwood WD6 5JG England to 37 Alban Crescent Borehamwood WD6 5JG on 3 July 2020
11 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
19 Sep 2019 AAMD Amended micro company accounts made up to 31 October 2018
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 9 October 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 October 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2018 AP03 Appointment of Miss Antonela-Claudia Enasoae as a secretary on 1 April 2018
17 May 2018 TM02 Termination of appointment of Cristian Ioan Boitor as a secretary on 31 March 2018
02 May 2018 AD01 Registered office address changed from 93 Crown Road Borehamwood WD6 5JJ England to 39 Alban Crescent Borehamwood WD6 5JG on 2 May 2018
31 Jan 2018 CH01 Director's details changed for Mr Cristian-Ioan Boitor on 30 January 2018