SMART INTERACTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Confirmation statement made on 2025-08-01 with no updates |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
| 01/08/241 August 2024 | Termination of appointment of Michael Spence as a director on 2024-07-30 |
| 01/08/241 August 2024 | Cessation of Michael Spence as a person with significant control on 2024-07-30 |
| 01/08/241 August 2024 | Change of details for Mr Robert James Cooling as a person with significant control on 2024-07-30 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 23/07/1623 July 2016 | REGISTERED OFFICE CHANGED ON 23/07/2016 FROM FLAT 10 1 CANALBRIDGE CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 1SP |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 5 LIMETREE AVENUE BIRSTALL LEICESTER LE4 4LQ |
| 22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/12/1322 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/12/1222 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 11 GLEBELANDS ROAD LEICESTER LE4 2WB |
| 05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCE / 05/09/2011 |
| 22/12/1022 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/04/1016 April 2010 | DIRECTOR APPOINTED MR ROBERT COOLING |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/12/0922 December 2009 | APPOINTMENT TERMINATED, SECRETARY AF SECRETARIES LIMITED |
| 22/12/0922 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCE / 01/10/2009 |
| 11/10/0911 October 2009 | COMPANY NAME CHANGED SMART PRESENTATIONS LTD CERTIFICATE ISSUED ON 11/10/09 |
| 05/10/095 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/12/0822 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / AF SECRETARIES LIMITED / 11/02/2008 |
| 17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/12/0727 December 2007 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
| 17/09/0717 September 2007 | NEW SECRETARY APPOINTED |
| 01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/08/0731 August 2007 | SECRETARY RESIGNED |
| 31/08/0731 August 2007 | DIRECTOR RESIGNED |
| 05/02/075 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 26/10/0626 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/10/0624 October 2006 | COMPANY NAME CHANGED FIRST4FLASH LIMITED CERTIFICATE ISSUED ON 24/10/06 |
| 13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 30/05/0630 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/02/0623 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
| 15/12/0515 December 2005 | SECRETARY RESIGNED |
| 15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
| 13/10/0513 October 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
| 22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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