SMARTCARE ANALYTICS LTD

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Register(s) moved to registered office address 10 Mill Street Isleham Ely Cambridgeshire CB7 5RY

View Document

22/10/2322 October 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 10 Mill Street Isleham Ely Cambridgeshire CB7 5RY on 2023-10-22

View Document

22/10/2322 October 2023 Change of details for Dr Niclas Palmius as a person with significant control on 2023-10-22

View Document

22/10/2322 October 2023 Director's details changed for Dr Niclas Palmius on 2023-10-22

View Document

21/10/2321 October 2023 Termination of appointment of Joachim Behar as a director on 2023-10-16

View Document

21/10/2321 October 2023 Termination of appointment of Jonathan Daly as a director on 2023-10-21

View Document

21/10/2321 October 2023 Cessation of Jonathan Daly as a person with significant control on 2023-09-10

View Document

21/10/2321 October 2023 Cessation of Joachim Behar as a person with significant control on 2023-09-11

View Document

21/10/2321 October 2023 Change of details for Dr Niclas Palmius as a person with significant control on 2023-09-11

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICLAS PALMIUS / 14/09/2019

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

02/11/192 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICLAS PALMIUS / 14/09/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DALY / 14/07/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DALY / 01/09/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DALY / 09/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM BEHAR / 28/10/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1631 October 2016 SAIL ADDRESS CREATED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM BEHAR / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DALY / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICLAS PALMIUS / 30/10/2015

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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