SMAT PROPERTIES LTD

816-817 Crown House North Circular Road, London, NW10 7PN, England
StatusACTIVE
Company No.10166504
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

SMAT PROPERTIES LTD is an active private limited company with number 10166504. It was incorporated 8 years, 1 month, 13 days ago, on 06 May 2016. The company address is 816-817 Crown House North Circular Road, London, NW10 7PN, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2023

Action Date: 29 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Matambanadzo

Change date: 2023-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2023

Action Date: 29 May 2023

Category: Address

Type: AD01

Change date: 2023-05-29

Old address: 205-206 Crown House North Circular Road London NW10 7PN England

New address: 816-817 Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-13

Charge number: 101665040001

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-29

Psc name: Mr Gary Matambanadzo

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-30

Psc name: Gary Matambanadzo

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Matambanadzo

Appointment date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Fiona Ashley Ross

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Ashley Ross

Termination date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fiona Ashley Ross

Notification date: 2021-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Grace Matambanadzo

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Grace Matambanadzo

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Matambanadzo

Termination date: 2021-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mrs Fiona Ashley Ross

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-10

Officer name: Mr Gary Matambanadzo

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2019

Action Date: 23 Nov 2019

Category: Address

Type: AD01

Old address: C/O Smat Cs Ltd 720 Crown House North Circular Road London NW10 7PN United Kingdom

New address: 205-206 Crown House North Circular Road London NW10 7PN

Change date: 2019-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grace Matambanadzo

Notification date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GHOST VAPE CO LIMITED

32 STATION ROAD STATION ROAD,DONCASTER,DN7 5QA

Number:11081274
Status:ACTIVE
Category:Private Limited Company

GOOD LUCK CHINESE TAKEAWAY LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:05841708
Status:ACTIVE
Category:Private Limited Company

MARSH MEDIA LIMITED

10 MULBERRY COURT GRAND PARADE,NEW ROMNEY,TN28 8LZ

Number:09875047
Status:ACTIVE
Category:Private Limited Company

PARADISE GROOVE LIMITED

116 HAZELWOOD LANE,WATFORD,WD5 0HE

Number:11212298
Status:ACTIVE
Category:Private Limited Company

S AND G CABLE ACCESSORIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11685978
Status:ACTIVE
Category:Private Limited Company

SORO STUDIO LTD

30 DALES VIEW ROAD,IPSWICH,IP1 4HL

Number:11713746
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