SMART AUTHENTICATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-08

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/10/2431 October 2024 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Director's details changed for Mr Roy Victor Warman on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Colin Kirmond Dobson as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Director's details changed for Mr Colin Kirmond Dobson on 2024-04-15

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

28/11/2328 November 2023 Appointment of Mr Edmund James May as a director on 2023-11-20

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Change of details for Mr Colin Kirmond Dobson as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Director's details changed for Mr Colin Kirmond Dobson on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Notification of Colin Kirmond Dobson as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Cessation of Neil Richard Corbett as a person with significant control on 2022-11-09

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

21/02/2221 February 2022 Appointment of Mr Roy Victor Warman as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr Robert Andrew Fulton as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr Colin Kirmond Dobson as a director on 2022-02-21

View Document

13/01/2213 January 2022 Termination of appointment of Neil Richard Corbett as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Cessation of Colin Kirmond Dobson as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Denis Michael Patrick Sepstone Daly as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Colin Kirmond Dobson as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Robert Andrew Fulton as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Roy Victor Warman as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MICHAEL PATRICK SHEPSTONE DALY / 26/03/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR ROBERT ANDREW FULTON

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR DENIS MICHAEL PATRICK SHEPSTONE DALY

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR JOHN TAYLOR HOLMES

View Document

07/01/217 January 2021 SECRETARY APPOINTED MR NEIL RICHARD CORBETT

View Document

18/12/2018 December 2020 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