SMART ANTENNA TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM JAMES COWPER KRESTON 2 CHAWLEY PARK CUMNOR HILL OXFORD OX2 9GG ENGLAND

View Document

14/02/1914 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009559,00008845

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084829110002

View Document

12/11/1812 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 3762.99

View Document

08/06/188 June 2018 ADOPT ARTICLES 30/05/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 3762.99

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084829110001

View Document

06/12/176 December 2017 DIRECTOR APPOINTED CHRISTOPHER STEVEN FEDDE

View Document

05/12/175 December 2017 ADOPT ARTICLES 28/11/2017

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

01/06/171 June 2017 SAIL ADDRESS CHANGED FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDS MK40 3JY

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 3737.35

View Document

22/01/1722 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 3644.11

View Document

20/01/1720 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

24/06/1624 June 2016 SAIL ADDRESS CHANGED FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDS MK40 3JY

View Document

24/06/1624 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SAIL ADDRESS CHANGED FROM: C/O MERCIA FUND MANAGEMENT LIMITED FORWARD HOUSE 17 HIGH STREET HENLEY-IN-ARDEN WEST MIDLANDS B95 5AA ENGLAND

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 ADOPT ARTICLES 21/10/2015

View Document

14/01/1614 January 2016 21/10/15 STATEMENT OF CAPITAL GBP 3177.91

View Document

21/10/1521 October 2015 ALTER ARTICLES 25/09/2015

View Document

21/10/1521 October 2015 ARTICLES OF ASSOCIATION

View Document

26/06/1526 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 2562.53

View Document

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ADOPT ARTICLES 18/11/2014

View Document

16/01/1516 January 2015 24/11/14 STATEMENT OF CAPITAL GBP 2341.93

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLUM

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 SAIL ADDRESS CREATED

View Document

08/05/148 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB

View Document

14/01/1414 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 1905.13

View Document

14/01/1414 January 2014 ADOPT ARTICLES 30/12/2013

View Document

19/12/1319 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 1231.07

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED DR COLIN PATRICK TUCKER

View Document

17/10/1317 October 2013 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR ANDREW CROFTON SLEIGH

View Document

10/04/1310 April 2013 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