Download leads from Nexok and grow your business. Find out more

Smart International Business Development Limited

Documents

Total Documents134
Total Pages647

Filing History

22 August 2023Confirmation statement made on 18 August 2023 with no updates
27 April 2023Unaudited abridged accounts made up to 31 August 2022
18 August 2022Confirmation statement made on 18 August 2022 with no updates
12 May 2022Unaudited abridged accounts made up to 31 August 2021
24 August 2021Confirmation statement made on 18 August 2021 with no updates
2 March 2021Registered office address changed from Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY England to 24 Queen Street Knutsford Cheshire WA16 6HZ on 2 March 2021
18 January 2021Unaudited abridged accounts made up to 31 August 2020
25 August 2020Confirmation statement made on 18 August 2020 with no updates
12 May 2020Unaudited abridged accounts made up to 31 August 2019
20 August 2019Confirmation statement made on 18 August 2019 with no updates
4 March 2019Unaudited abridged accounts made up to 31 August 2018
28 August 2018Confirmation statement made on 18 August 2018 with no updates
28 August 2018Termination of appointment of Denise Wilson Stewart as a secretary on 18 August 2018
5 April 2018Unaudited abridged accounts made up to 31 August 2017
18 August 2017Confirmation statement made on 18 August 2017 with no updates
18 August 2017Confirmation statement made on 18 August 2017 with no updates
9 May 2017Total exemption small company accounts made up to 31 August 2016
9 May 2017Total exemption small company accounts made up to 31 August 2016
5 September 2016Confirmation statement made on 18 August 2016 with updates
5 September 2016Confirmation statement made on 18 August 2016 with updates
9 August 2016Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 9 August 2016
9 August 2016Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 9 August 2016
10 May 2016Total exemption small company accounts made up to 31 August 2015
10 May 2016Total exemption small company accounts made up to 31 August 2015
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
17 February 2015Total exemption small company accounts made up to 31 August 2014
17 February 2015Total exemption small company accounts made up to 31 August 2014
20 August 2014Secretary's details changed for Denise Wilson Stewart on 18 August 2014
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Secretary's details changed for Denise Wilson Stewart on 18 August 2014
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
15 May 2014Total exemption small company accounts made up to 31 August 2013
15 May 2014Total exemption small company accounts made up to 31 August 2013
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
28 January 2013Total exemption small company accounts made up to 31 August 2012
28 January 2013Total exemption small company accounts made up to 31 August 2012
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
8 March 2012Total exemption small company accounts made up to 31 August 2011
8 March 2012Total exemption small company accounts made up to 31 August 2011
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
25 August 2011Director's details changed for Ernest August Victor Smart on 18 August 2011
25 August 2011Director's details changed for Ernest August Victor Smart on 18 August 2011
14 February 2011Total exemption small company accounts made up to 31 August 2010
14 February 2011Total exemption small company accounts made up to 31 August 2010
20 August 2010Director's details changed for Ernest August Victor Smart on 16 April 2010
20 August 2010Director's details changed for Ernest August Victor Smart on 16 April 2010
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
27 May 2010Total exemption small company accounts made up to 31 August 2009
27 May 2010Total exemption small company accounts made up to 31 August 2009
1 September 2009Return made up to 18/08/09; full list of members
1 September 2009Director's change of particulars / ernest smart / 01/05/2009
1 September 2009Director's change of particulars / ernest smart / 01/05/2009
1 September 2009Return made up to 18/08/09; full list of members
22 May 2009Total exemption small company accounts made up to 31 August 2008
22 May 2009Total exemption small company accounts made up to 31 August 2008
3 September 2008Return made up to 18/08/08; full list of members
3 September 2008Director's change of particulars / ernest smart / 06/06/2008
3 September 2008Director's change of particulars / ernest smart / 06/06/2008
3 September 2008Return made up to 18/08/08; full list of members
27 June 2008Total exemption small company accounts made up to 31 August 2007
27 June 2008Total exemption small company accounts made up to 31 August 2007
24 September 2007Return made up to 18/08/07; full list of members
24 September 2007Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX
24 September 2007Director's particulars changed
24 September 2007Location of register of members
24 September 2007Return made up to 18/08/07; full list of members
24 September 2007Director's particulars changed
24 September 2007Location of debenture register
24 September 2007Location of register of members
24 September 2007Location of debenture register
24 September 2007Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX
9 July 2007Total exemption small company accounts made up to 31 August 2006
9 July 2007Total exemption small company accounts made up to 31 August 2006
28 September 2006Return made up to 18/08/06; full list of members
28 September 2006Director's particulars changed
28 September 2006Director's particulars changed
28 September 2006Return made up to 18/08/06; full list of members
5 July 2006Total exemption small company accounts made up to 31 August 2005
5 July 2006Total exemption small company accounts made up to 31 August 2005
26 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 2005Total exemption small company accounts made up to 31 August 2004
5 July 2005Total exemption small company accounts made up to 31 August 2004
26 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2004Registered office changed on 27/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY
27 March 2004Registered office changed on 27/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY
16 January 2004Total exemption small company accounts made up to 31 August 2003
16 January 2004Total exemption small company accounts made up to 31 August 2003
28 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2003Total exemption small company accounts made up to 31 August 2002
2 June 2003Total exemption small company accounts made up to 31 August 2002
17 September 2002Return made up to 18/08/02; full list of members
17 September 2002Return made up to 18/08/02; full list of members
19 August 2002Registered office changed on 19/08/02 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF
19 August 2002Registered office changed on 19/08/02 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF
26 June 2002Total exemption full accounts made up to 31 August 2001
26 June 2002Total exemption full accounts made up to 31 August 2001
15 November 2001Total exemption full accounts made up to 31 August 2000
15 November 2001Total exemption full accounts made up to 31 August 2000
11 September 2001Registered office changed on 11/09/01 from: horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF
11 September 2001Registered office changed on 11/09/01 from: horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2LF
28 August 2001Return made up to 18/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/08/01
28 August 2001Return made up to 18/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/08/01
29 November 2000Full accounts made up to 31 August 1999
29 November 2000Full accounts made up to 31 August 1999
12 October 1999Return made up to 18/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
12 October 1999Return made up to 18/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
8 October 1999Full accounts made up to 31 August 1998
8 October 1999Full accounts made up to 31 August 1998
2 December 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
2 December 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
9 June 1998Full accounts made up to 31 August 1997
9 June 1998Full accounts made up to 31 August 1997
13 October 1997Return made up to 18/08/97; full list of members
13 October 1997Return made up to 18/08/97; full list of members
13 December 1996Accounts for a small company made up to 31 August 1996
13 December 1996Accounts for a small company made up to 31 August 1996
26 November 1996New secretary appointed
26 November 1996New secretary appointed
26 November 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(353) ‐ Location of register of members address changed
26 November 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(353) ‐ Location of register of members address changed
28 September 1995Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100
28 September 1995Ad 18/08/95--------- £ si 98@1=98 £ ic 2/100
29 August 1995Director resigned;new director appointed
29 August 1995Director resigned;new director appointed
18 August 1995Incorporation
18 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing