SAMART SOLUTIONS LTD

3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, United Kingdom
StatusACTIVE
Company No.08590517
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

SAMART SOLUTIONS LTD is an active private limited company with number 08590517. It was incorporated 10 years, 10 months, 17 days ago, on 01 July 2013. The company address is 3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 24 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 31 Mar 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-30

New date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-30

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Piyanarth Rakskhid

Change date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Old address: C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England

New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH

Change date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Piyanarth Rakskhid

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Old address: 428 the Blenheim Centre Prince Regent Road Hounslow TW3 1nd

Change date: 2017-04-25

New address: C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Mrs Piyanarth Rakskhid

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURELIUS ENVIRONMENTAL LTD

INGLESIDE (233),BIRMINGHAM,B13 8PY

Number:09126634
Status:ACTIVE
Category:Private Limited Company

BRIMCAL LIMITED

55 HIGHFIELD LANE,ST ALBANS,AL4 0RJ

Number:01989562
Status:LIQUIDATION
Category:Private Limited Company

FLETTON HOUSE MANAGEMENT COMPANY LIMITED

29 BATH ROAD,SWINDON,SN1 4AS

Number:07389189
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORRION LIMITED

12 FRATTON ROAD,PORTSMOUTH,PO1 5BX

Number:09323812
Status:ACTIVE
Category:Private Limited Company

GENERAL MEDICS LTD

336 PINNER ROAD,HARROW,HA1 4LB

Number:07536217
Status:ACTIVE
Category:Private Limited Company

THE HARTLEY SSAS 1768Y LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:06302727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source