Advanced company searchLink opens in new window

SMART (AS) PROPERTY LTD

Company number 05243186

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)
15 Oct 2018 PSC04 Change of details for Mr Amanatey Matthew Ammishaddai Sogbodjor as a person with significant control on 1 October 2018
17 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
03 Oct 2017 PSC04 Change of details for Mr Amanatey Matthew Ammishaddai Sogbodjor as a person with significant control on 3 October 2017
15 Aug 2017 PSC04 Change of details for Mr Amanaatey Matthew Ammishaddai Sogbodjor as a person with significant control on 15 August 2017
22 Feb 2017 AD01 Registered office address changed from Flat 6 Victor Wharf Clink Street London SE1 9DW to Flat 7 Pickfords Wharf Clink Street London SE1 9DG on 22 February 2017
21 Feb 2017 CH01 Director's details changed for Amanatey Matthew Ammishaddai Sogbodjor on 20 February 2017
02 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
13 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
31 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
19 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Amanatey Matthew Ammishaddai Sogbodjor on 6 August 2012
10 Aug 2012 AD01 Registered office address changed from 20 Kingscourt Road Streatham London SW16 1JB on 10 August 2012
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
05 Apr 2011 CH03 Secretary's details changed for Mitesh Parikh on 1 April 2011
18 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
22 Jan 2010 AA Total exemption full accounts made up to 30 September 2009