SMARTER LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCertificate of change of name

View Document

05/08/255 August 2025 NewAppointment of Mr William Frank Frampton as a director on 2025-08-01

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

17/05/2217 May 2022 Registered office address changed from Kemp House, City Road, London. Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-17

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

02/07/212 July 2021 Registered office address changed from 2 West Dunley Farm Cottage Grittleton 2 West Dunley Farm Cottage, Grittleton Chippenham Wiltshire SN14 6PY England to Kemp House, City Road, London. Kemp House City Road London EC1V 2NX on 2021-07-02

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CESSATION OF RICHARD JULIAN PERRY AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JULIAN PERRY

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JULIAN PERRY / 01/07/2019

View Document

03/07/193 July 2019 CESSATION OF NEIL ADRIAN PERRY AS A PSC

View Document

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

View Accounts

21/06/1821 June 2018 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