SMARTCON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

10/05/2210 May 2022 Registered office address changed from 149 Colman Road London E16 3JZ England to 17 Ferguson Avenue Romford RM2 6RB on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ILKO FOTEV

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY MARIYA FOTEVA

View Document

19/05/1819 May 2018 CESSATION OF ILKO FOTEV AS A PSC

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM
17 FERGUSON AVENUE
ROMFORD
RM2 6RB
ENGLAND

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKO FOTEV / 02/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR ILKO FOTEV / 03/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YORDAN HRISTOZKOV / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR YORDAN HRISTOZKOV / 19/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
149 COLMAN ROAD
LONDON
E16 3JZ

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS YOANA LYUMIS / 19/12/2017

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MRS YOANA LYUMIS

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY YOANA LYUMIS

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MRS YOANA LYUMIS

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR YORDAN HRISTOZKOV

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKO FOTEV / 14/12/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
2 MARTIN HOUSE
179/181 NORTH END ROAD
LONDON
W14 9NL
ENGLAND

View Document

03/09/133 September 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1113 December 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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