SMARTFISH GROUP LTD

Company Documents

DateDescription
10/12/2410 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/11/2421 November 2024 Statement of affairs

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Resolutions

View Document

15/11/2415 November 2024 Registered office address changed from Unit 4B Stag Industrial Estate Altrincham Cheshire WA14 5DW United Kingdom to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-11-15

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

27/02/2427 February 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

22/12/2322 December 2023 Satisfaction of charge 111130620001 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

20/03/2320 March 2023 Notification of James Bell as a person with significant control on 2017-12-15

View Document

22/02/2322 February 2023 Termination of appointment of Samuel Henry Dunford as a director on 2022-12-01

View Document

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

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 67 NEW COPPER MOSS ALTRINCHAM WA15 8EG UNITED KINGDOM

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information