Woodford Green
Essex
IG8 0NZ
Director Name | Dr Pradeep Singh Bagga |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | www.smartstarhk.com |
---|
Registered Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Pradeep Bagga 50.00% Ordinary |
---|---|
50 at £1 | Sandeep Bagga 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,888 |
Cash | £1,260 |
Current Liabilities | £24,189 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
15 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
8 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
5 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Dr Pradeep Singh Bagga on 28 October 2020 (2 pages) |
17 November 2020 | Change of details for Dr Pradeep Singh Bagga as a person with significant control on 28 October 2020 (2 pages) |
17 November 2020 | Director's details changed for Dr Pradeep Singh Bagga on 16 November 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Dr Pradeep Singh Bagga on 16 February 2014 (2 pages) |
19 March 2015 | Director's details changed for Dr Pradeep Singh Bagga on 16 February 2014 (2 pages) |
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from C/O Gibsons Llp Forresters Hall 25-27 Westow Street London SE19 3RY United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from C/O Gibsons Llp Forresters Hall 25-27 Westow Street London SE19 3RY United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Director's details changed for Mr Sandeep Singh Bagga on 7 June 2012 (2 pages) |
30 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Mr Sandeep Singh Bagga on 7 June 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Sandeep Singh Bagga on 7 June 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
11 July 2012 | Appointment of Dr Pradeep Singh Bagga as a director (3 pages) |
11 July 2012 | Appointment of Mr Sandeep Singh Bagga as a director (3 pages) |
11 July 2012 | Appointment of Mr Sandeep Singh Bagga as a director (3 pages) |
11 July 2012 | Appointment of Dr Pradeep Singh Bagga as a director (3 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
7 June 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
7 June 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
30 May 2012 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 30 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
29 May 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
15 February 2012 | Incorporation (44 pages) |
15 February 2012 | Incorporation (44 pages) |