SMARTCRAFT SOFTWARE UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Resolutions |
10/07/2510 July 2025 | Memorandum and Articles of Association |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
11/06/2511 June 2025 | Certificate of change of name |
23/05/2523 May 2025 | Accounts for a small company made up to 2024-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates |
21/06/2421 June 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
31/05/2431 May 2024 | Termination of appointment of Barry David Smith as a director on 2024-05-03 |
31/05/2431 May 2024 | Termination of appointment of Julie Smith as a director on 2024-05-03 |
13/05/2413 May 2024 | Notification of Smartcraft Software As as a person with significant control on 2024-05-03 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-05-03 |
07/05/247 May 2024 | Withdrawal of a person with significant control statement on 2024-05-07 |
07/05/247 May 2024 | Termination of appointment of Kelvin Frank Harrison as a director on 2024-05-03 |
07/05/247 May 2024 | Termination of appointment of Leigh David Cresswell as a director on 2024-05-03 |
07/05/247 May 2024 | Termination of appointment of Richard James Barrett as a director on 2024-05-03 |
07/05/247 May 2024 | Appointment of Mr Gustav Line as a director on 2024-05-03 |
07/05/247 May 2024 | Termination of appointment of Richard James Barrett as a secretary on 2024-05-03 |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
18/05/2218 May 2022 | Cessation of Julie Smith as a person with significant control on 2016-06-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | ARTICLES OF ASSOCIATION |
28/05/2028 May 2020 | ADOPT ARTICLES 15/05/2020 |
19/05/2019 May 2020 | 15/05/20 STATEMENT OF CAPITAL GBP 164.1 |
18/05/2018 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080396140002 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/01/1918 January 2019 | 20/11/2018 |
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 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
22/05/1822 May 2018 | 27/02/18 STATEMENT OF CAPITAL GBP 128.4 |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080396140002 |
01/03/181 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080396140001 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
07/04/177 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR KELVIN FRANK HARRISON |
14/07/1614 July 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 127.20 |
06/07/166 July 2016 | ADOPT ARTICLES 30/06/2016 |
01/07/161 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16 |
17/05/1617 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
06/04/166 April 2016 | 30/06/15 TOTAL EXEMPTION FULL |
15/05/1515 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | SUB-DIVISION 03/07/13 |
16/05/1416 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
15/01/1415 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
13/08/1313 August 2013 | SUB-DIVISION 03/07/13 |
01/08/131 August 2013 | 03/07/13 STATEMENT OF CAPITAL GBP 100 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM |
25/07/1325 July 2013 | SECRETARY APPOINTED MR RICHARD JAMES BARRETT |
25/07/1325 July 2013 | CURREXT FROM 30/04/2014 TO 30/06/2014 |
22/07/1322 July 2013 | ADOPT ARTICLES 03/07/2013 |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080396140001 |
03/07/133 July 2013 | DIRECTOR APPOINTED LEIGH DAVID CRESSWELL |
03/07/133 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD |
03/07/133 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED |
03/07/133 July 2013 | DIRECTOR APPOINTED RICHARD JAMES BARRETT |
03/07/133 July 2013 | APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED |
03/07/133 July 2013 | DIRECTOR APPOINTED BARRY DAVID SMITH |
03/07/133 July 2013 | DIRECTOR APPOINTED JAMES THOMAS FARRELL |
03/07/133 July 2013 | DIRECTOR APPOINTED JULIE SMITH |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
14/06/1214 June 2012 | COMPANY NAME CHANGED JCCO 301 LIMITED CERTIFICATE ISSUED ON 14/06/12 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMARTCRAFT SOFTWARE UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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