SMARTER LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Certificate of change of name |
05/08/255 August 2025 New | Appointment of Mr William Frank Frampton as a director on 2025-08-01 |
05/08/255 August 2025 New | Confirmation statement made on 2025-06-20 with updates |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
27/09/2127 September 2021 | Micro company accounts made up to 2021-06-30 |
05/07/215 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with updates |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | CESSATION OF RICHARD JULIAN PERRY AS A PSC |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JULIAN PERRY |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JULIAN PERRY / 01/07/2019 |
03/07/193 July 2019 | CESSATION OF NEIL ADRIAN PERRY AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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