- Company Overview for SMART VALUE LIMITED (08157569)
- Filing history for SMART VALUE LIMITED (08157569)
- People for SMART VALUE LIMITED (08157569)
- More for SMART VALUE LIMITED (08157569)
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) |
---|---|---|---|
09 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
25 Jun 2020 | PSC04 | Change of details for Mr Christopher John Kane as a person with significant control on 1 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mrs Loreto Ann Kane on 1 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Christopher John Kane on 1 June 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
22 Jul 2019 | CH01 | Director's details changed for Mr Christopher John Kane on 3 June 2019 | |
19 Jul 2019 | PSC04 | Change of details for Mr Christopher John Kane as a person with significant control on 3 June 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mrs Loreto Ann Kane on 3 June 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 19 July 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
16 Jul 2018 | PSC04 | Change of details for Mr Christopher John Kane as a person with significant control on 27 July 2016 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Christopher John Kane on 30 July 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Christopher John Kane as a person with significant control on 30 July 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mrs Loreto Ann Kane on 30 July 2017 |