SMART TRONIX LIMITED

Company Documents

DateDescription
27/06/2527 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

03/04/253 April 2025 Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

17/03/2517 March 2025 Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2025-03-17

View Document

10/02/2510 February 2025 Appointment of Mr Ethan David Phillip Sandifer as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Mohammed Hassen Ahmed as a director on 2025-02-10

View Document

10/02/2510 February 2025 Cessation of Mohammed Hassen Ahmed as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Notification of Ethan Sandifer as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 17 Warwick Gardens Romford RM2 6QS England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2025-02-10

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

21/06/2421 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Registered office address changed from 17 Audley Gardens Ilford IG3 9LB England to 17 Warwick Gardens Romford RM2 6QS on 2023-11-17

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 1041-1043 HIGH ROAD ROMFORD ESSEX RM6 4AU UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information