- Company Overview for SMART BUYING HOUSE LIMITED (08968164)
- Filing history for SMART BUYING HOUSE LIMITED (08968164)
- People for SMART BUYING HOUSE LIMITED (08968164)
- More for SMART BUYING HOUSE LIMITED (08968164)
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) |
---|---|---|---|
08 Aug 2016 | CH01 | Director's details changed for Mr Md Rasel Mia on 1 April 2016 | |
08 Aug 2016 | CH03 | Secretary's details changed for Mr Md Rasel Mia on 1 April 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 31 Harrow Road 31 Harrow Road London E6 1JS to 31 Harrow Road London E6 1JS on 8 August 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
24 Dec 2014 | AD01 | Registered office address changed from 52 Southend Road East Ham London E6 2AA to 31 Harrow Road 31 Harrow Road London E6 1JS on 24 December 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
12 Jun 2014 | CH03 | Secretary's details changed for Debabrata Biswas on 1 April 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Debabrata Biswas on 1 April 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mr Md Rasel Mia on 1 May 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 87 Vernon Road London E15 4DQ England on 11 June 2014 | |
09 May 2014 | AP03 | Appointment of Mr Md Rasel Mia as a secretary | |
09 May 2014 | AP01 | Appointment of Mr Md Rasel Mia as a director | |
09 May 2014 | TM01 | Termination of appointment of Md Mia as a director | |
09 May 2014 | TM02 | Termination of appointment of Md Mia as a secretary | |
09 May 2014 | TM01 | Termination of appointment of Md Mia as a director | |
31 Mar 2014 | NEWINC |
Incorporation
|