About

Registered Number: 05735173
Date of Incorporation: 08/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

Established in 2006, Smart Deco Ltd are based in Romford in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Darren James 07 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 April 2012
AA01 - Change of accounting reference date 12 December 2011
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 11 October 2011
TM02 - Termination of appointment of secretary 26 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
CERTNM - Change of name certificate 26 June 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.