Advanced company searchLink opens in new window

SMART LIFE COVER LTD

Company number 11923083

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
10 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Mar 2022 TM01 Termination of appointment of Phong Thanh Huynh as a director on 24 March 2022
21 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Dec 2020 TM01 Termination of appointment of Mohammad Ullah as a director on 14 December 2020
29 Dec 2020 AP01 Appointment of Miss Susan Louise Mckechnie as a director on 14 December 2020
01 Oct 2020 CH01 Director's details changed for Mr Phong Thanh Huynh on 1 October 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
29 Jun 2020 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2a Leytonstone Road Stratford London E15 1SE on 29 June 2020
18 Feb 2020 CH01 Director's details changed for Mr Mohammad Ullah on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Sanmeet Singh on 18 February 2020
18 Dec 2019 AD01 Registered office address changed from 355a Barking Road East Ham London E6 1LA United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019
16 Aug 2019 AP01 Appointment of Mr Mohammad Ullah as a director on 26 July 2019
16 Aug 2019 TM01 Termination of appointment of Mohammad Ullah as a director on 15 August 2019