SMART ALGOS LTD

Company Documents

DateDescription
21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 15 LAVENDER CRESCENT ST. ALBANS HERTFORDSHIRE AL3 5PJ

View Document

09/04/209 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/209 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/209 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 PREVEXT FROM 31/01/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR KERBACHE / 29/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 12 WILLOUGHBY COURT LONDON COLNEY ST ALBANS AL2 1HL

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 COMPANY NAME CHANGED KERBACHE LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

02/02/142 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INCODE LIMITED


  • 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