Advanced company searchLink opens in new window

SMART BUYING HOUSE LIMITED

Company number 08968164

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)
04 Jul 2019 AD01 Registered office address changed from Citygate House Suite-302 246-250 Romford Road London E7 9HZ England to 47- 49a Plashet Grove London E6 1AD on 4 July 2019
07 Apr 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2018 PSC04 Change of details for Mr Debabrata Biswas as a person with significant control on 1 October 2018
03 Oct 2018 PSC07 Cessation of Md Rasel Mia as a person with significant control on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Md Rasel Mia as a director on 1 October 2018
03 Oct 2018 TM02 Termination of appointment of Md Rasel Mia as a secretary on 1 October 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Jul 2018 CH01 Director's details changed for Mr Debabrata Biswas on 1 November 2017
04 Jul 2018 PSC04 Change of details for Mr Debabrata Biswas as a person with significant control on 1 November 2017
04 Jul 2018 CH01 Director's details changed for Mr Md Rasel Mia on 1 July 2018
04 Jul 2018 PSC04 Change of details for Mr Md Rasel Mia as a person with significant control on 1 July 2018
16 Apr 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2017 AD01 Registered office address changed from 284 Barking Road Unit-6 London E6 3BA England to Citygate House Suite-302 246-250 Romford Road London E7 9HZ on 7 December 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Md Rasel Mia as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Debabrata Biswas as a person with significant control on 6 April 2016
22 Feb 2017 CH01 Director's details changed for Mr Md Rasel Mia on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Debabrata Biswas on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Debabrata Biswas on 22 February 2017
22 Feb 2017 CH03 Secretary's details changed for Mr Md Rasel Mia on 22 February 2017
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Dec 2016 AD01 Registered office address changed from 31 Harrow Road London E6 1JS England to 284 Barking Road Unit-6 London E6 3BA on 12 December 2016
09 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 51,750