SMART MARK INNOVATIONS LIMITED



Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

18/12/2218 December 2022 Application to strike the company off the register

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

09/10/189 October 2018 COMPANY NAME CHANGED BUDDY TECHNOLOGY LTD. CERTIFICATE ISSUED ON 09/10/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
28/02/1628 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
15/02/1515 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts


31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED R.MARK LLOYD ASSOCIATED LIMITED CERTIFICATE ISSUED ON 11/02/13

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK LLOYD / 02/04/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK LLOYD / 02/04/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK LLOYD / 02/04/2012

View Document

15/02/1215 February 2012 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/05/1129 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 21/12/2009

View Document

03/06/103 June 2010 SAIL ADDRESS CHANGED FROM: 2 GROSVENOR ROAD HARROGATE NORTH YORKSHIRE HG1 4EG ENGLAND

View Document

03/06/103 June 2010 SAIL ADDRESS CHANGED FROM: 2 GROSVENOR ROAD HARROGATE NORTH YORKSHIRE HG1 4EG UNITED KINGDOM

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 21/12/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK LLOYD / 31/12/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK LLOYD / 31/12/2009

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 5 ROSSETT GREEN LANE HARROGATE NORTH YORKSHIRE HG2 9LH

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company