SMART BUSINESS WORLD LIMITED

E9, Charles House E9, Charles House, Southall, UB2 4BD, England
StatusACTIVE
Company No.09061957
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ANGEL TRAINS CONSULTING LIMITED

123 VICTORIA STREET,LONDON,SW1E 6DE

Number:03334524
Status:ACTIVE
Category:Private Limited Company

DELTA PROPERTY GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11800309
Status:ACTIVE
Category:Private Limited Company

DI EUROPE LTD

2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:07390469
Status:ACTIVE
Category:Private Limited Company

FS ASSOCIATES LIMITED

BEACON HOUSE,LONDON,WC2B 6PP

Number:04491422
Status:ACTIVE
Category:Private Limited Company

IFIX 4 YOU LIMITED

2 KINGS PARADE,ASHFORD,TN24 8TA

Number:11949624
Status:ACTIVE
Category:Private Limited Company

S & K PROPERTIES LTD

110 RUXLEY LANE,EPSOM,KT19 0HY

Number:10971636
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