SMARTFRAME TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

20/11/2420 November 2024 Director's details changed for Mr David Alexander Jervis on 2024-11-19

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

01/12/231 December 2023 Resolutions

View Document

23/11/2323 November 2023 Appointment of Mr Piers Luke Vines as a director on 2023-11-21

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

23/08/2323 August 2023 Appointment of Mr David Alexander Jervis as a director on 2023-07-24

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

26/06/2326 June 2023 Termination of appointment of Juyan Wang as a director on 2023-06-20

View Document

26/06/2326 June 2023 Termination of appointment of William James Flind as a director on 2023-06-21

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUTHERFORD JAMES / 15/05/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS ENGLAND

View Document

15/05/2015 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 5.35676

View Document

16/04/2016 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 5.35297

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 5.27881

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK KRUPA / 01/08/2019

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRYK KRUPA / 01/08/2019

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUTHERFORD JAMES / 10/01/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM WEWORK 41 CORSHAM ST LONDON N1 6DR UNITED KINGDOM

View Document

08/01/208 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 5.27021

View Document

02/12/192 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 5.21121

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 5.14621

View Document

05/07/195 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 5.08621

View Document

06/06/196 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 5.08287

View Document

02/05/192 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 5.08008

View Document

09/04/199 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 5.03708

View Document

09/04/199 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 4.9852

View Document

09/04/199 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 4.9846

View Document

09/04/199 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 4.98424

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 5.04208

View Document

09/04/199 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 5.02701

View Document

09/04/199 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 5.01701

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 4.98267

View Document

22/03/1922 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 4.97941

View Document

22/03/1922 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 4.98104

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SEWELL / 17/01/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID SEWELL / 17/01/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK KRUPA / 18/01/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTHERFORD JAMES / 18/01/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRYK KRUPA / 18/01/2018

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTHERFORD JAMES / 18/01/2018

View Document

17/12/1817 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 4.97881

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 4.96881

View Document

21/09/1821 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 4.92627

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 4.94627

View Document

18/09/1818 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 4.92027

View Document

29/08/1829 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 4.77908

View Document

29/08/1829 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 4.80908

View Document

29/08/1829 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 4.90527

View Document

29/08/1829 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 4.86527

View Document

29/08/1829 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 4.85527

View Document

13/08/1813 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 4.7781

View Document

02/08/182 August 2018 23/01/18 STATEMENT OF CAPITAL GBP 4.7581

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK KRUPA / 24/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 08/02/18 STATEMENT OF CAPITAL GBP 4.67881

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED PIXELRIGHTS LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

16/02/1816 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1814 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 4.57881

View Document

01/02/181 February 2018 CHANGE PERSON AS DIRECTOR

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 10/10/2016

View Document

31/01/1831 January 2018 23/02/17 STATEMENT OF CAPITAL GBP 4.06404

View Document

31/01/1831 January 2018 29/11/17 STATEMENT OF CAPITAL GBP 4.49881

View Document

31/01/1831 January 2018 20/11/17 STATEMENT OF CAPITAL GBP 4.41697

View Document

31/01/1831 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 4.41297

View Document

31/01/1831 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 4.40097

View Document

31/01/1831 January 2018 25/10/17 STATEMENT OF CAPITAL GBP 4.38913

View Document

31/01/1831 January 2018 20/10/17 STATEMENT OF CAPITAL GBP 4.37498

View Document

31/01/1831 January 2018 12/10/17 STATEMENT OF CAPITAL GBP 4.35498

View Document

31/01/1831 January 2018 09/10/17 STATEMENT OF CAPITAL GBP 4.35388

View Document

31/01/1831 January 2018 26/07/17 STATEMENT OF CAPITAL GBP 4.35204

View Document

31/01/1831 January 2018 25/07/17 STATEMENT OF CAPITAL GBP 4.31204

View Document

31/01/1831 January 2018 22/06/17 STATEMENT OF CAPITAL GBP 4.30004

View Document

31/01/1831 January 2018 21/06/17 STATEMENT OF CAPITAL GBP 4.29004

View Document

31/01/1831 January 2018 22/05/17 STATEMENT OF CAPITAL GBP 4.27004

View Document

31/01/1831 January 2018 03/04/17 STATEMENT OF CAPITAL GBP 4.17804

View Document

31/01/1831 January 2018 13/03/17 STATEMENT OF CAPITAL GBP 4.15804

View Document

31/01/1831 January 2018 08/03/17 STATEMENT OF CAPITAL GBP 4.14404

View Document

31/01/1831 January 2018 07/03/17 STATEMENT OF CAPITAL GBP 4.12404

View Document

31/01/1831 January 2018 17/02/17 STATEMENT OF CAPITAL GBP 4.05004

View Document

31/01/1831 January 2018 31/01/17 STATEMENT OF CAPITAL GBP 4.04404

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUYAN WANG / 18/01/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FLIND / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRYK KRUPA / 16/01/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUYAN WANG / 01/10/2015

View Document

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CESSATION OF SHAUN CURRY AS A PSC

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN CURRY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 DIRECTOR APPOINTED MR JUYAN WANG

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED RUTHERFORD JAMES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR WILLIAM JAMES FLIND

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CURRY / 01/05/2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 16 CAMDEN ROAD LONDON NW1 9DP

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRYK KRUPA / 01/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SEWELL / 01/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CURRY / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 ADOPT ARTICLES 30/06/2015

View Document

10/08/1510 August 2015 SUB-DIVISION 01/07/15

View Document

10/08/1510 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 2.42670

View Document

14/07/1514 July 2015 2 ORD £1 SHARES BE SUBDIVIDED INTO 200 ORD SHARES OF 0.01 EACH 01/04/2015

View Document

14/07/1514 July 2015 SUB-DIVISION 01/04/15

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ROBERT DAVID SEWELL

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 2

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1514 May 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 2 WATER LANE WATER LANE LONDON NW1 8NZ ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1315 August 2013 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