H SMARTTECH LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from 11 Chestnut Close Chandler's Ford Eastleigh SO53 3HH England to 25 Brownhill Road Hazel Close Chandlersford Hampshire SO53 2EB on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Syed Mateenul Hussain on 2023-10-14

View Document

17/10/2317 October 2023 Change of details for Mrs Roshan Jahan Syed as a person with significant control on 2023-10-14

View Document

17/10/2317 October 2023 Change of details for Mr Syed Mateenul Hussain as a person with significant control on 2023-10-14

View Document

17/10/2317 October 2023 Director's details changed for Mrs Roshan Jahan Syed on 2023-10-14

View Document

17/10/2317 October 2023 Registered office address changed from 25 Brownhill Road Hazel Close Chandlersford Hampshire SO53 2EB United Kingdom to 25 Brownhill Road Chandlersford Hampshire SO53 2EB on 2023-10-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/04/2223 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSHAN JAHAN SYED / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR SYED MATEENUL HUSSAIN / 14/02/2018

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 31 SETTLE STREET BARROW-IN-FURNESS CUMBRIA LA14 5HF ENGLAND

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSHAN JAHAN SYED / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MATEENUL HUSSAIN / 07/06/2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS ROSHAN JAHAN SYED

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MATEENUL HUSSAIN / 21/10/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM FLAT 607, RAPHAEL HOUSE, 250 HIGH ROAD ILFORD IG1 1YS UNITED KINGDOM

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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