Advanced company searchLink opens in new window

SMALLWORLD UK LIMITED

Company number 02860680

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)
01 Oct 2018 AD01 Registered office address changed from First Floor 16 Massetts Road Horley RH6 7DE England to The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH on 1 October 2018
01 Oct 2018 PSC01 Notification of Darren Paul Azar as a person with significant control on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Jason Paul Vince as a director on 14 June 2018
14 Jun 2018 PSC07 Cessation of Jason Paul Vince as a person with significant control on 14 June 2018
14 Jun 2018 AD01 Registered office address changed from Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX England to First Floor 16 Massetts Road Horley RH6 7DE on 14 June 2018
08 Mar 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
08 Mar 2018 AAMD Amended total exemption full accounts made up to 31 March 2016
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
04 Jul 2016 CH01 Director's details changed for Mr Jason Paul Vince on 29 June 2016
04 Jul 2016 AD01 Registered office address changed from Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN to Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX on 4 July 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
18 Aug 2015 TM01 Termination of appointment of William Azar as a director on 1 April 2015
24 Jun 2015 CH01 Director's details changed for Mr Jason Paul Vince on 1 May 2015
27 May 2015 AD01 Registered office address changed from Dell House Gatton Bottom Merstham Redhill RH1 3BH England to Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN on 27 May 2015
18 Mar 2015 MR01 Registration of charge 028606800005, created on 2 March 2015
15 Jan 2015 AP01 Appointment of Mr Jason Paul Vince as a director on 15 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 MR01 Registration of charge 028606800004, created on 10 December 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 5,000
27 Nov 2014 AD01 Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to Dell House Gatton Bottom Merstham Redhill RH1 3BH on 27 November 2014