Company NameSmart City Group Limited
DirectorSlavomir Savoskin
Company StatusActive
Company Number10379538
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Slavomir Savoskin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Shepherds Bush Road
London
W6 7AS

Location

Registered Address227 Shepherds Bush Road
London
W6 7AS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
27 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
7 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
11 October 2022Change of details for Slavomir Savoskin as a person with significant control on 14 September 2022 (2 pages)
10 October 2022Director's details changed for Mr Slavomir Savoskin on 14 September 2022 (2 pages)
10 October 2022Director's details changed for Mr Slavomir Savoskin on 10 October 2022 (2 pages)
10 October 2022Registered office address changed from 32 Queensway London W2 3RX England to 227 Shepherds Bush Road London W6 7AS on 10 October 2022 (1 page)
10 October 2022Director's details changed for Mr Slavomir Savoskin on 14 September 2022 (2 pages)
10 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
10 October 2022Change of details for Slavomir Savoskin as a person with significant control on 14 September 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
18 October 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
25 June 2020Director's details changed for Mr Slavomir Savoskin on 25 June 2020 (2 pages)
25 June 2020Change of details for Slavomir Savoskin as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 June 2020Director's details changed for Mr Slavomir Savoskin on 25 June 2020 (2 pages)
23 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
4 September 2019Persons' with significant control register information at 4 September 2019 on withdrawal from the public register (1 page)
4 September 2019Withdrawal of the persons' with significant control register information from the public register (1 page)
7 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 December 2018Registered office address changed from 14 Water Lane Richmond Surrey TW9 1TJ to 32 Queensway London W2 3RX on 20 December 2018 (1 page)
30 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Notification of Slavomir Savoskin as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Notification of Slavomir Savoskin as a person with significant control on 16 September 2016 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 December 2016Registered office address changed from 5 Chadwick Avenue London N21 1st England to 14 Water Lane Richmond Surrey TW9 1TJ on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from 5 Chadwick Avenue London N21 1st England to 14 Water Lane Richmond Surrey TW9 1TJ on 14 December 2016 (2 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)