SMART ARTA LTD

Suite 35-36, The Design Works Park Parade, London, NW10 4HT, England
StatusACTIVE
Company No.10771734
CategoryPrivate Limited Company
Incorporated15 May 2017
Age7 years, 2 days
JurisdictionEngland Wales

SUMMARY

SMART ARTA LTD is an active private limited company with number 10771734. It was incorporated 7 years, 2 days ago, on 15 May 2017. The company address is Suite 35-36, The Design Works Park Parade, London, NW10 4HT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: Unit 5 395 High Road Wembley Middlesex HA9 6AA England

Change date: 2023-06-21

New address: Suite 35-36, the Design Works Park Parade London NW10 4HT

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Amina Asowe Gamiye

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Fatouma Douksieh

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Miss Amina Asowe Gamiye

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Miss Lula Geedi

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Miss Fatouma Douksieh

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lula Geedi

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amina Asowe Gamiye

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: Unit 5 395 High Road Wembley Middlesex HA9 6AA

Change date: 2020-09-24

Old address: 395 High Road Wembley HA9 6AA England

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lula Geedi

Termination date: 2020-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lula Geedi

Change date: 2020-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amina Asowe Gamiye

Change date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: Suite 35 the Designworks Park Parade London NW10 4HT United Kingdom

New address: 395 High Road Wembley HA9 6AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: Suite 35 Park Parade London NW10 4HT England

New address: Suite 35 the Designworks Park Parade London NW10 4HT

Change date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

New address: Suite 35 Park Parade London NW10 4HT

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: 20a Martin Drive Northolt UB5 4BG United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lula Geedi

Change date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-20

Officer name: Mrs Amina Asowe Gamie

Documents

View document PDF

Incorporation company

Date: 15 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE VEHICLE SERVICES LIMITED

83 HIGH STREET,WEST WICKHAM,BR4 0LS

Number:08987549
Status:ACTIVE
Category:Private Limited Company
Number:04014675
Status:ACTIVE
Category:Private Limited Company

EIGHTY20 FOCUS LONDON LTD

27 GLADSTONE ROAD,SOLIHULL,B93 8BX

Number:09633920
Status:ACTIVE
Category:Private Limited Company

JAKAS LTD

3 CHESTNUT CLOSE,GRAVESEND,DA11 9NQ

Number:10908398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KHANUM'S LTD.

1ST FLOOR 79 WELLS STREET,LONDON,W1T 3QN

Number:10883258
Status:ACTIVE
Category:Private Limited Company

LUBEPACK LIMITED

COW LANE,LANCASHIRE,OL4 1HS

Number:02573794
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