- Company Overview for SMARTWEB PUBLISHERS LTD (10435234)
- Filing history for SMARTWEB PUBLISHERS LTD (10435234)
- People for SMARTWEB PUBLISHERS LTD (10435234)
- More for SMARTWEB PUBLISHERS LTD (10435234)
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 |