SEARCH SMART LIMITED

2 Northgate, Hunstanton, PE36 6BA, England
StatusACTIVE
Company No.09638589
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

SEARCH SMART LIMITED is an active private limited company with number 09638589. It was incorporated 8 years, 11 months, 20 days ago, on 15 June 2015. The company address is 2 Northgate, Hunstanton, PE36 6BA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-12

Officer name: Mr Christopher Stephen Catmull

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Catmull

Termination date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Catmull

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mrs Carol Anne Catmull

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stephen Catmull

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: 2 Northgate Hunstanton PE36 6BA

Change date: 2019-02-22

Old address: Airport House Purley Way Croydon CR0 0XZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: Airport House Purley Way Croydon CR0 0XZ

Old address: The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER England

Change date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 11 Genesis House, 37 Woodlands Road Surbiton Surrey KT6 6PR England

Change date: 2016-10-18

New address: The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2016

Action Date: 24 Apr 2016

Category: Address

Type: AD01

Old address: Flat 3 Heron House 1a Cottage Grove Surbiton KT6 4JH England

Change date: 2016-04-24

New address: 11 Genesis House, 37 Woodlands Road Surbiton Surrey KT6 6PR

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA QUANTUM LIMITED

HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:03648642
Status:ACTIVE
Category:Private Limited Company

FINANCIAL OPTIONS (SELBY) LIMITED

24 FINKLE STREET,NORTH YORKSHIRE,YO8 4DS

Number:04206803
Status:ACTIVE
Category:Private Limited Company

LAUCIUS SURVEYING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11148767
Status:ACTIVE
Category:Private Limited Company

MARYLEBONE PARTNERS MANAGEMENT LTD

65 COMPTON STREET,LONDON,EC1V 0BN

Number:08353153
Status:ACTIVE
Category:Private Limited Company

NEW CABS (LEEDS) LIMITED

90 BURLEY RD,YORKSHIRE,LS3 1JP

Number:01082793
Status:LIQUIDATION
Category:Private Limited Company

POLMAISE AVENUE 1962 LIMITED

77 POLMAISE AVENUE,STIRLING,FK7 0DP

Number:SC478562
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