- Company Overview for THE MIKE SMART OPTION LTD (09839016)
- Filing history for THE MIKE SMART OPTION LTD (09839016)
- People for THE MIKE SMART OPTION LTD (09839016)
- More for THE MIKE SMART OPTION LTD (09839016)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | PSC04 | Change of details for Mr Michael Joseph Smart as a person with significant control on 26 March 2024 | |
16 Apr 2024 | CH01 | Director's details changed for Mr Michael Joseph Smart on 26 March 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from 61 Hucknall Avenue Chesterfield S40 4BZ United Kingdom to 61 Hucknall Avenue Chesterfield Derbyshire S40 4BZ on 16 April 2024 | |
25 Mar 2024 | PSC04 | Change of details for Mr Michael Joseph Smart as a person with significant control on 25 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Michael Joseph Smart on 25 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from Dawson Cottage 3 Queens Street Tideswell Buxton Derbyshire SK17 8JT United Kingdom to 61 Hucknall Avenue Chesterfield S40 4BZ on 25 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
19 Feb 2021 | CH01 | Director's details changed for Mr Michael Joseph Smart on 19 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Michael Joseph Smart as a person with significant control on 19 February 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from Pursglove Lodge Pursglove Road Tideswell Buxton Derbyshire SK17 8LG United Kingdom to Dawson Cottage 3 Queens Street Tideswell Buxton Derbyshire SK17 8JT on 19 February 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Michael Joseph Smart on 10 December 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Michael Joseph Smart as a person with significant control on 10 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
03 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Michael Joseph Smart as a person with significant control on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Michael Joseph Smart on 3 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from North View Great Hucklow Buxton Derbyshire SK17 8RF England to Pursglove Lodge Pursglove Road Tideswell Buxton Derbyshire SK17 8LG on 3 June 2020 |