- Company Overview for SMALLWORLD UK LIMITED (02860680)
- Filing history for SMALLWORLD UK LIMITED (02860680)
- People for SMALLWORLD UK LIMITED (02860680)
- Charges for SMALLWORLD UK LIMITED (02860680)
- More for SMALLWORLD UK LIMITED (02860680)
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) |
---|---|---|---|
20 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
20 Nov 2018 | PSC01 | Notification of William Azar as a person with significant control on 19 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Darren Paul Azar as a person with significant control on 19 November 2018 | |
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
|
|
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 |