SMARTECH RETAIL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

04/11/244 November 2024 Director's details changed for Mr Jacov Nachtailer on 2024-10-28

View Document

04/11/244 November 2024 Change of details for Mr Jacov Nachtailer as a person with significant control on 2024-10-28

View Document

04/11/244 November 2024 Director's details changed for Miss Nathalie Mercedes Bernce on 2024-10-28

View Document

04/11/244 November 2024 Director's details changed for Ms Maria Cecilia Sequeira Lachaga on 2024-10-28

View Document

30/10/2430 October 2024 Director's details changed for Ms Maria Cecilia Sequeira Lachaga on 2024-10-28

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

31/05/2331 May 2023 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-05-31

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

05/05/225 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Second filing of Confirmation Statement dated 2021-02-15

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

22/06/2122 June 2021 Registered office address changed from 2 Portman Street, 3rd Floor Portman Street London W1H 6DU England to Tower Bridge House St Katharine's Way London E1W 1DD on 2021-06-22

View Document

13/04/2113 April 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

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

View Accounts

12/06/2012 June 2020 DIRECTOR APPOINTED MARIA CECILIA SEQUEIRA LACHAGA

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID O'REILLY

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR JACOV NACHTAILER / 27/02/2019

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

18/12/1918 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE MERCEDES BERNCE / 31/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOV NACHTAILER / 31/07/2019

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR SONNY XUAN VU

View Document

28/05/1928 May 2019 SECRETARY APPOINTED NAOMI PACEY

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR KEITH PACEY

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DAVID JOHN O'REILLY

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL MULLAJI

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 37-41 MORTIMER STREET 37 - 41 MORTIMER STREET LONDON W1T 3JH UNITED KINGDOM

View Document

18/03/1918 March 2019 ADOPT ARTICLES 27/02/2019

View Document

18/03/1918 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 1136.37

View Document

13/03/1913 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1912 March 2019 SUB-DIVISION 27/02/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

15/10/1815 October 2018 CESSATION OF LIOR NAVEH AS A PSC

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR LIOR NAVEH

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

03/02/173 February 2017 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