- 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 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
16 May 2016 | CH01 | Director's details changed for Mr Michael Joseph Smart on 1 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 41 Lowdham Lane Woodborough Nottinghamshire NG14 6DL England to North View Great Hucklow Buxton Derbyshire SK17 8RF on 9 May 2016 | |
27 Oct 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 41 Lowdham Lane Woodborough Nottinghamshire NG14 6DL on 27 October 2015 | |
27 Oct 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 23 October 2015 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|