Advanced company searchLink opens in new window

THE MIKE SMART OPTION LTD

Company number 09839016

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)
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