SMART BUSINESS WORLD LIMITED
Status | ACTIVE |
Company No. | 09061957 |
Category | Private Limited Company |
Incorporated | 29 May 2014 |
Age | 10 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
SMART BUSINESS WORLD LIMITED is an active private limited company with number 09061957. It was incorporated 10 years, 5 days ago, on 29 May 2014. The company address is E9, Charles House E9, Charles House, Southall, UB2 4BD, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waqas Afridi
Termination date: 2020-12-17
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-17
Officer name: Mr Khial Muhammad
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khial Muhammad
Termination date: 2020-03-17
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waqas Afridi
Appointment date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
Old address: 284 Convent Way Southall UB2 5UL England
New address: E9, Charles House Bridge Road Southall UB2 4BD
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Muhammad Shoukat
Documents
Cessation of a person with significant control
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Muhammad Shoukat
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Khial Muhammad
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Khial Muhammad
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-18
Psc name: Muhammad Shoukat
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Old address: 73 Lancaster Avenue Slough SL2 1AU
New address: 284 Convent Way Southall UB2 5UL
Change date: 2017-07-20
Documents
Cessation of a person with significant control
Date: 20 Jul 2017
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-15
Psc name: Maryam Maryam
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-19
Officer name: Maryam Maryam
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-19
Officer name: Mr Muhammad Shoukat
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: 337 Convent Way Southall Middlesex UB2 5UL
Change date: 2015-09-28
New address: 73 Lancaster Avenue Slough SL2 1AU
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-25
Officer name: Mrs Maryam Maryam
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-25
Officer name: Abdullah Khan
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: 337 Convent Way Southall Middlesex UB2 5UL
Old address: 337 Convent Way Southall Middlesex UB2 5UL England
Change date: 2015-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: 337 Convent Way Southall Middlesex UB2 5UL
Change date: 2015-02-26
Old address: 85 85 Jedburgh Road Jedburgh Road London London E13 9LF United Kingdom
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdullah Khan
Appointment date: 2014-06-15
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-15
Officer name: Khial Muhammad
Documents
Termination secretary company with name termination date
Date: 26 Feb 2015
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-15
Officer name: Maryam Maryam
Documents
Some Companies
ANGEL TRAINS CONSULTING LIMITED
123 VICTORIA STREET,LONDON,SW1E 6DE
Number: | 03334524 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11800309 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 07390469 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,LONDON,WC2B 6PP
Number: | 04491422 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KINGS PARADE,ASHFORD,TN24 8TA
Number: | 11949624 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 RUXLEY LANE,EPSOM,KT19 0HY
Number: | 10971636 |
Status: | ACTIVE |
Category: | Private Limited Company |