OAK SMART TECHNOLOGY LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Appointment of Mr Onur Demirbas as a director on 2024-08-19

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Change of details for Mr Fatih Haltas as a person with significant control on 2024-02-28

View Document

13/03/2413 March 2024 Director's details changed for Mr Fatih Haltas on 2024-02-28

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to St George’S House 6 st. George's Way Leicester LE1 1QZ on 2023-08-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM ASHLEY HOUSE, OFFICE 316 235-239 HIGH ROAD LONDON N22 8HF UNITED KINGDOM

View Document

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108628870001

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108628870001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 SUB-DIVISION 02/03/20

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM ASHLEY HOUSE, OFFICE 208 235-239 HIGH ROAD LONDON N22 8HF ENGLAND

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY UNITED KINGDOM

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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