Advanced company searchLink opens in new window

SMART SERVE LTD

Company number 11096272

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)
04 Nov 2023 AP01 Appointment of Mr Umair Malik as a director on 4 November 2023
04 Nov 2023 TM01 Termination of appointment of Umair Malik as a director on 3 April 2023
20 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
21 Aug 2023 AAMD Amended total exemption full accounts made up to 30 November 2021
18 Aug 2023 CH01 Director's details changed for Mr Umair Malik on 18 August 2023
11 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jul 2023 AD01 Registered office address changed from 12a Hallcar Street Sheffield South Yorkshire S4 7JY England to 2a Hallcar Street Sheffield S4 7JY on 11 July 2023
02 Feb 2023 AD01 Registered office address changed from Unit 9 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW England to 12a Hallcar Street Sheffield South Yorkshire S4 7JY on 2 February 2023
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 30 November 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 30 November 2020
30 Aug 2021 TM01 Termination of appointment of Awais Malik as a director on 30 August 2021
02 Jul 2021 AD01 Registered office address changed from 15 Marlowe Drive Rotherham S65 2JG England to Unit 9 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 2 July 2021
10 Apr 2021 AP01 Appointment of Mr Awais Malik as a director on 10 April 2021
15 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
26 Jun 2020 AD01 Registered office address changed from 15 Marlowe Drive Rotherham S65 2JG England to 15 Marlowe Drive Rotherham S65 2JG on 26 June 2020
21 May 2020 TM01 Termination of appointment of Hassan Malik as a director on 21 May 2020
07 Jan 2020 AD01 Registered office address changed from 8 Woodgrove Road Rotherham S65 3RW England to 15 Marlowe Drive Rotherham S65 2JG on 7 January 2020
12 Nov 2019 AP01 Appointment of Mr Hassan Malik as a director on 6 November 2019
01 Oct 2019 TM01 Termination of appointment of Joshua David Simm as a director on 22 September 2019
01 Oct 2019 PSC07 Cessation of Joshua David Simm as a person with significant control on 22 September 2019
06 Sep 2019 PSC01 Notification of Joshua David Simm as a person with significant control on 6 September 2019