SMARTCRAFT SOFTWARE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Resolutions

View Document

10/07/2510 July 2025 Memorandum and Articles of Association

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

11/06/2511 June 2025 Certificate of change of name

View Document

23/05/2523 May 2025 Accounts for a small company made up to 2024-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

21/06/2421 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Barry David Smith as a director on 2024-05-03

View Document

31/05/2431 May 2024 Termination of appointment of Julie Smith as a director on 2024-05-03

View Document

13/05/2413 May 2024 Notification of Smartcraft Software As as a person with significant control on 2024-05-03

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

07/05/247 May 2024 Withdrawal of a person with significant control statement on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Kelvin Frank Harrison as a director on 2024-05-03

View Document

07/05/247 May 2024 Termination of appointment of Leigh David Cresswell as a director on 2024-05-03

View Document

07/05/247 May 2024 Termination of appointment of Richard James Barrett as a director on 2024-05-03

View Document

07/05/247 May 2024 Appointment of Mr Gustav Line as a director on 2024-05-03

View Document

07/05/247 May 2024 Termination of appointment of Richard James Barrett as a secretary on 2024-05-03

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

18/05/2218 May 2022 Cessation of Julie Smith as a person with significant control on 2016-06-28

View Document

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

View Accounts

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

View Accounts

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document

28/05/2028 May 2020 ADOPT ARTICLES 15/05/2020

View Document

19/05/2019 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 164.1

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080396140002

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 20/11/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE 1 DURHAMGATE DEVELOPMENT CENTRE GREEN LANE SPENNYMOOR COUNTY DURHAM DL16 6FY

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 27/02/18 STATEMENT OF CAPITAL GBP 128.4

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080396140002

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080396140001

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR KELVIN FRANK HARRISON

View Document

14/07/1614 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 127.20

View Document

06/07/166 July 2016 ADOPT ARTICLES 30/06/2016

View Document

01/07/161 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16

View Document

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 SUB-DIVISION 03/07/13

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/08/1313 August 2013 SUB-DIVISION 03/07/13

View Document

01/08/131 August 2013 03/07/13 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR RICHARD JAMES BARRETT

View Document

25/07/1325 July 2013 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

22/07/1322 July 2013 ADOPT ARTICLES 03/07/2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080396140001

View Document

03/07/133 July 2013 DIRECTOR APPOINTED LEIGH DAVID CRESSWELL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

03/07/133 July 2013 DIRECTOR APPOINTED RICHARD JAMES BARRETT

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

03/07/133 July 2013 DIRECTOR APPOINTED BARRY DAVID SMITH

View Document

03/07/133 July 2013 DIRECTOR APPOINTED JAMES THOMAS FARRELL

View Document

03/07/133 July 2013 DIRECTOR APPOINTED JULIE SMITH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED JCCO 301 LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

20/04/1220 April 2012 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