SMART HOST GROUP LTD

25 Wilton Road, London, SW1V 1LW, England
StatusACTIVE
Company No.10426686
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SMART HOST GROUP LTD is an active private limited company with number 10426686. It was incorporated 7 years, 7 months, 9 days ago, on 13 October 2016. The company address is 25 Wilton Road, London, SW1V 1LW, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 May 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104266860001

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Djamshed Ashrapov

Change date: 2023-10-27

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Djamshed Ashrapov

Change date: 2023-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-08

Charge number: 104266860001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Golden Cross House 8 Duncannon Street London WC2N 4JF England

Change date: 2021-05-19

New address: 25 Wilton Road London SW1V 1LW

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: Golden Cross House 8 Duncannon Street London WC2N 4JF

Change date: 2021-03-03

Old address: 105 Modena House 47 Hope Street London E14 0QG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergei Ivoilov

Termination date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-08

Psc name: Djamshed Ashrapov

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sergei Ivoilov

Cessation date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Djamshed Ashrapov

Appointment date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: 105 Modena House 47 Hope Street London E14 0QG

Old address: Flat 2611 West Tower 1 Pan Peninsula Square London E14 9HJ England

Change date: 2020-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Nikolaj Kusin

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Nikolaj Kusin

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sergei Ivoilov

Notification date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergei Ivoilov

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikolaj Kusin

Change date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: 58 Bell Street Flat 1 London NW1 6SP England

Change date: 2019-06-07

New address: Flat 2611 West Tower 1 Pan Peninsula Square London E14 9HJ

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Nikolaj Kusin

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Jan 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikolaj Kusin

Notification date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

New address: 58 Bell Street Flat 1 London NW1 6SP

Change date: 2018-03-27

Old address: 1 Scawen Road London SE8 5AG United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Azim Rahmonov

Cessation date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Azim Rahmonov

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nikolaj Kusin

Appointment date: 2016-12-12

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEMME FATALE MANAGEMENT LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:06043943
Status:ACTIVE
Category:Private Limited Company

KIARA SKY PROFESSIONAL NAIL DISTRIBUTION LIMITED

T/A KIARA SKY PROFESSIONAL NAILS EUROPE,BIRMINGHAM,B19 1AY

Number:10521396
Status:ACTIVE
Category:Private Limited Company

L4WD2 LIMITED

THE PANORAMA BUILDING,ASHFORD,TN24 8DF

Number:09526339
Status:ACTIVE
Category:Private Limited Company

MY COMPLIANCE LTD

5-6 ARKWRIGHT COPPULL BUSINESS CENTRE,CHORLEY,PR7 5BW

Number:09823163
Status:ACTIVE
Category:Private Limited Company

POWER TECH (NORTHERN) LIMITED

24 HILLMORTON ROAD,STOCKTON-ON-TEES,TS17 5BH

Number:07112591
Status:ACTIVE
Category:Private Limited Company

ROTHLEY PROPERTY LTD

66B SWITHLAND LANE,LEICESTER,LE7 7SE

Number:11543959
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