SMARTCARE TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/08/2323 August 2023 Termination of appointment of Michael John Overy as a director on 2023-08-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Appointment of Prof Claire Thompson as a director on 2023-04-17

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BOYD SEAGRAVE / 21/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT BRYAN / 21/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OVERY / 21/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SAYER

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR PHILLIP JOHN AINGER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

14/02/1314 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM, 1ST FLOOR HARLEQUIN YARD HARLEQUIN LANE, CROWBOROUGH, EAST SUSSEX, TN6 1HU

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR MATTHEW ROBERT BRYAN

View Document

23/03/1223 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR STUART BOYD SEAGRAVE

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR MICHAEL JOHN OVERY

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, UNIT 5 WARREN COURT, PARK ROAD, CROWBOROUGH, TN6 2QX, UNITED KINGDOM

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VIO BUILD LIMITED


  • 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