SMARTATECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 12/06/2512 June 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 08/08/238 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/08/211 August 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 36 RADSTONE COURT HILL VIEW ROAD WOKING GU22 7ND |
| 15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRINIVAS MARISETTI |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/07/1622 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/07/1514 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 31/07/1431 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM FLAT 102 ROEHAMPTON HOUSE 39 ACADEMY WAY DAGENHAM ESSEX RM8 2FJ ENGLAND |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 94 COOKE STREET BARKING LONDON IG11 7AF UNITED KINGDOM |
| 23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS MARISETTI / 23/08/2013 |
| 10/07/1310 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS MARISETTI / 02/10/2012 |
| 03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS MARISETTI / 02/10/2012 |
| 02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM FLAT 701 CUTMORE ROPEWORKS 1 ARBORETUM PLACE BARKING IG11 7GT ENGLAND |
| 29/06/1229 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 238A BROWNING ROAD LONDON E12 6NU ENGLAND |
| 05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS MARISETTI / 02/09/2011 |
| 20/06/1120 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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