SMARTECHPRO LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

12/03/2412 March 2024 Statement of capital on 2024-03-12

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024

View Document

11/03/2411 March 2024

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Registered office address changed from 16 Stalham Way Ilford IG6 2GE England to 71-75 Shelton Street London WC2H 9JQ on 2024-02-08

View Document

13/07/2313 July 2023 Director's details changed for Mrs Hafsath Jabir on 2023-07-01

View Document

13/07/2313 July 2023 Change of details for Ms Hafsath Jabir as a person with significant control on 2023-07-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from 2a Heigham Road London E6 2JG England to 16 Stalham Way Ilford IG6 2GE on 2023-02-28

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAFSATH JABIR / 22/01/2021

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JABIR ANGILLATH

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

04/06/194 June 2019 CESSATION OF JABIR ANGILLATH AS A PSC

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS HAFSATH JABIR

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFSATH JABIR

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JABIR ANGILLATH / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / JABIR ANGILLATH / 15/01/2019

View Document

06/07/186 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM SUITE 5, IMPERIAL HOUSE 2A HEIGHAM ROAD LONDON E6 2JG

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 53050

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 1ST FLOOR, WELLESLEY HOUSE 98-102 CRANBROOK ROAD ILFORD ESSEX IG1 4NH ENGLAND

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 COMPANY NAME CHANGED SMARTECHPRO TECHNOLOGIES LTD CERTIFICATE ISSUED ON 06/01/16

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 COMPANY NAME CHANGED SMARTECHPRO LIMITED CERTIFICATE ISSUED ON 09/09/15

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAYIN POOVAR VEETIL

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM IMPERIAL OFFICES 2A HEIGHAM ROAD LONDON E6 2JG UNITED KINGDOM

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JABIR ANGILLATH / 01/09/2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR JABIR ANGILLATH

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JABIR ANGILLATH

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information