SMARTCADDY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Satisfaction of charge 070978130002 in full |
03/03/253 March 2025 | Confirmation statement made on 2025-01-24 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-30 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
19/07/2319 July 2023 | Registered office address changed from Unit 24 Unit 24 Manvers Business Park High Hazles Road Cotgrave Nottingham NG12 3GZ England to Unit 30 Manvers Business Park High Hazles Road Cotgrave Nottingham NG12 3GZ on 2023-07-19 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
01/12/211 December 2021 | Micro company accounts made up to 2020-06-30 |
12/10/2112 October 2021 | Registered office address changed from 1 Pimlico Close St James Park Radcliffe on Trent Nottingham NG12 2PL to Unit 24 Unit 24 Manvers Business Park High Hazles Road Cotgrave Nottingham NG12 3GZ on 2021-10-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2019-06-30 |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LOMAS / 07/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
29/09/1729 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070978130003 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070978130002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
09/12/159 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
15/12/1415 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/02/146 February 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
16/10/1316 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070978130001 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
16/05/1216 May 2012 | 10/05/12 STATEMENT OF CAPITAL GBP 143 |
07/03/127 March 2012 | ADOPT ARTICLES 01/03/2012 |
07/03/127 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 130 |
27/02/1227 February 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/10/1111 October 2011 | PREVSHO FROM 31/12/2011 TO 30/06/2011 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
08/12/098 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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