SURREY SMART CENTRE LIMITED

04116579
422 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 8 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2023 accounts Annual Accounts 8 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 8 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 8 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 8 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 8 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 9 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 5 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
27 Jul 2015 accounts Annual Accounts 5 Buy now
30 Nov 2014 annual-return Annual Return 3 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
17 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
06 Feb 2014 officers Change of particulars for director (Mr David Harold Mercer) 2 Buy now
06 Feb 2014 officers Termination of appointment of director (Anthony Clutterbuck) 1 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Maureen Clutterbuck) 1 Buy now
17 Jan 2014 accounts Annual Accounts 7 Buy now
02 Dec 2013 officers Termination of appointment of director (Anthony Clutterbuck) 1 Buy now
02 Dec 2013 officers Termination of appointment of secretary (Maureen Clutterbuck) 1 Buy now
11 Sep 2013 officers Appointment of director (Mr David Harold Mercer) 2 Buy now
21 Feb 2013 annual-return Annual Return 13 Buy now
25 Jan 2013 accounts Annual Accounts 7 Buy now
10 Feb 2012 annual-return Annual Return 12 Buy now
01 Feb 2012 accounts Annual Accounts 7 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
07 Jan 2011 annual-return Annual Return 11 Buy now
03 Feb 2010 accounts Annual Accounts 8 Buy now
14 Dec 2009 annual-return Annual Return 13 Buy now
20 Mar 2009 accounts Annual Accounts 8 Buy now
06 Jan 2009 annual-return Return made up to 29/11/08; no change of members 4 Buy now
17 Apr 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 annual-return Return made up to 29/11/07; full list of members 6 Buy now
10 Feb 2007 accounts Annual Accounts 8 Buy now
05 Jan 2007 annual-return Return made up to 29/11/06; full list of members 6 Buy now
14 Feb 2006 annual-return Return made up to 29/11/05; full list of members 6 Buy now
20 Sep 2005 accounts Annual Accounts 8 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 420 brighton road south croydon surrey CR2 6AN 1 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: silver waters meadow drive, hoveton norwich norfolk NR12 8UN 1 Buy now
26 Jan 2005 accounts Annual Accounts 10 Buy now
26 Jan 2005 annual-return Return made up to 29/11/04; full list of members 6 Buy now
20 Oct 2004 address Registered office changed on 20/10/04 from: 10 lime meadow avenue sanderstead south croydon surrey CR2 9AQ 1 Buy now
29 Jan 2004 accounts Annual Accounts 10 Buy now
11 Jan 2004 annual-return Return made up to 29/11/03; full list of members 6 Buy now
17 Jan 2003 annual-return Return made up to 29/11/02; full list of members 6 Buy now
23 Oct 2002 accounts Annual Accounts 9 Buy now
20 Dec 2001 annual-return Return made up to 29/11/01; full list of members 6 Buy now
15 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2001 officers New secretary appointed 2 Buy now
07 Jul 2001 officers Secretary resigned;director resigned 1 Buy now
04 May 2001 address Registered office changed on 04/05/01 from: roland sargent & co 30 engadine close park hill croydon surrey CR0 5UU 1 Buy now
23 Apr 2001 accounts Accounting reference date extended from 30/11/01 to 30/04/02 1 Buy now
23 Jan 2001 officers New director appointed 2 Buy now
23 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
04 Jan 2001 officers Director resigned 1 Buy now
04 Jan 2001 officers Secretary resigned 1 Buy now
04 Jan 2001 address Registered office changed on 04/01/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP 1 Buy now
21 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2000 incorporation Incorporation Company 15 Buy now