SMART OPPORTUNITIES LTD
Status | ACTIVE |
Company No. | 08024389 |
Category | Private Limited Company |
Incorporated | 10 Apr 2012 |
Age | 12 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
SMART OPPORTUNITIES LTD is an active private limited company with number 08024389. It was incorporated 12 years, 1 month, 13 days ago, on 10 April 2012. The company address is 124 City Road, London, City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Olubunmi Anthony-David
Change date: 2022-04-01
Documents
Change person secretary company with change date
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-02
Officer name: Mrs Veronica Olubunmi Anthony-David
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-02
Old address: 107 Bazes Shaw New Ash Green Longfield Kent DA3 8QZ England
New address: 124 City Road, London, City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change person secretary company with change date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-20
Officer name: Mrs Veronica Olubunmi Anthony-David
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Change account reference date company previous shortened
Date: 25 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Olubunmi Anthony-David
Change date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Old address: 5 Villa Court Dartford Kent DA1 1LW
Change date: 2015-12-08
New address: 107 Bazes Shaw New Ash Green Longfield Kent DA3 8QZ
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-30
Officer name: Anthony Abayomi David
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abayomi Anthony Akinyemi
Change date: 2015-02-01
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Olubunmi Akinyemi
Change date: 2015-02-01
Documents
Change person secretary company with change date
Date: 06 May 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-01
Officer name: Mrs Veronica Olubunmi Akinyemi
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Appoint person director company with name
Date: 14 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abayomi Anthony Akinyemi
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abayomi Akinyemi
Documents
Incorporation company
Date: 10 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED
311 FORE STREET,,N9 0PZ
Number: | 03732504 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HORTON HOUSE,FOREST ROW,RH18 5BX
Number: | 09332827 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.S. ELECTRICAL SERVICES (UK) LIMITED
16 TROWELL AVENUE,,DE7 4AW
Number: | 06509378 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11408643 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 DREW STREET,BRIXHAM,TQ5 9LA
Number: | 08313115 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOWNHURST COURT,LONDON,NW4 1QT
Number: | 11796467 |
Status: | ACTIVE |
Category: | Private Limited Company |