Advanced company searchLink opens in new window

SMARTWEB PUBLISHERS LTD

Company number 10435234

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)
27 Mar 2025 AA01 Previous accounting period extended from 31 October 2024 to 31 December 2024
27 Mar 2025 ANNOTATION Admin Removed The AA01 was administratively removed from the public register on 27/03/2025 as it was not properly delivered and has been replaced.
24 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
01 Aug 2024 AD01 Registered office address changed from Office 5 B5B Smallmead House Horley Surrey RH6 9LW England to Office 6 2nd Floor 50 High Street Maldon Essex CM9 5PN on 1 August 2024
13 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
05 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2023 AA Total exemption full accounts made up to 31 October 2022
18 Oct 2023 CH01 Director's details changed for Miss Louise Marie Morton on 18 October 2023
18 Oct 2023 PSC04 Change of details for Miss Louise Marie Morton as a person with significant control on 18 October 2023
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
06 Sep 2021 PSC04 Change of details for Miss Louise Marie Morton as a person with significant control on 3 September 2021
03 Sep 2021 CH01 Director's details changed for Miss Louise Marie Kochan on 3 September 2021
03 Sep 2021 PSC04 Change of details for Miss Louise Marie Kochan as a person with significant control on 3 September 2021
24 May 2021 AA Total exemption full accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
22 Oct 2020 AD01 Registered office address changed from 267 Springfield Road Chelmsford Essex CM1 7RA England to Office 5 B5B Smallmead House Horley Surrey RH6 9LW on 22 October 2020
22 Oct 2020 AP01 Appointment of Miss Louise Marie Kochan as a director on 22 October 2020
22 Oct 2020 PSC01 Notification of Louise Marie Kochan as a person with significant control on 22 October 2020
22 Oct 2020 TM01 Termination of appointment of Kelly Frances Anne Lee-Jones as a director on 22 October 2020
22 Oct 2020 PSC07 Cessation of Kelly Frances Anne Lee-Jones as a person with significant control on 22 October 2020