SMARTGUILD LIMITED

05532192
2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 9 Buy now
30 Jan 2024 accounts Annual Accounts 9 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2023 accounts Annual Accounts 9 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2021 officers Change of particulars for director (Mr John Anthony Cunningham) 2 Buy now
13 Aug 2021 officers Change of particulars for director (Mr John Anthony Cunningham) 2 Buy now
26 Jul 2021 officers Appointment of director (Mr John Anthony Cunningham) 2 Buy now
05 Jul 2021 accounts Annual Accounts 9 Buy now
02 Jul 2021 officers Termination of appointment of secretary (Abc Corporate Services Limited) 1 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2021 restoration Restoration Order Of Court 3 Buy now
21 Jun 2021 accounts Annual Accounts 9 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 1 Buy now
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jan 2020 accounts Annual Accounts 8 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2018 accounts Annual Accounts 9 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2018 accounts Annual Accounts 7 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2016 accounts Annual Accounts 7 Buy now
12 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2016 accounts Annual Accounts 6 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
15 May 2015 officers Change of particulars for director (Mr Eo Bocci) 2 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
28 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Aug 2013 accounts Annual Accounts 6 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 5 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 officers Change of particulars for director (Mr Eo Bocci) 2 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
24 Aug 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
30 Jun 2009 accounts Accounting reference date shortened from 31/12/2008 to 31/08/2008 1 Buy now
21 Oct 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 5 Buy now
22 Nov 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
23 Jul 2007 address Location of register of members (non legible) 1 Buy now
22 Jun 2007 accounts Annual Accounts 5 Buy now
13 Nov 2006 annual-return Return made up to 09/08/06; full list of members 2 Buy now
04 Nov 2006 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
04 Oct 2005 officers Secretary resigned 1 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
04 Oct 2005 officers New secretary appointed 2 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: 41 chalton street london NW1 1JD 1 Buy now
09 Aug 2005 incorporation Incorporation Company 17 Buy now