- Company Overview for SMART SERVE LTD (11096272)
- Filing history for SMART SERVE LTD (11096272)
- People for SMART SERVE LTD (11096272)
- More for SMART SERVE LTD (11096272)
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 |