A R SMART SYSTEMS LTD
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Director's details changed for Michelle Bloomfield on 2021-08-27 |
20/09/2320 September 2023 | Director's details changed for Alan Bloomfield on 2021-08-27 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
05/09/235 September 2023 | Change of details for Alan Bloomfield as a person with significant control on 2021-08-27 |
04/09/234 September 2023 | Change of details for Alan Bloomfield as a person with significant control on 2021-08-27 |
04/09/234 September 2023 | Change of details for Alan Bloomfield as a person with significant control on 2021-08-27 |
04/09/234 September 2023 | Change of details for Michelle Bloomfield as a person with significant control on 2021-08-27 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/01/2216 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/12/2014 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
22/06/2022 June 2020 | COMPANY NAME CHANGED ABSTRKT REALITY LTD CERTIFICATE ISSUED ON 22/06/20 |
10/12/1910 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLOOMFIELD / 06/09/2019 |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLOOMFIELD / 06/09/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / ALAN BLOOMFIELD / 19/01/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MICHELLE BLOOMFIELD / 19/01/2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
19/01/1919 January 2019 | REGISTERED OFFICE CHANGED ON 19/01/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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