SMARTGEOMETRY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

06/06/256 June 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Termination of appointment of Hugh Francis Gerrard Whitehead as a director on 2023-05-10

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILKINSON / 30/03/2019

View Document

25/06/1925 June 2019 SECRETARY'S CHANGE OF PARTICULARS / LARS HESSELGREN / 30/03/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHANE BURGER

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED SAMUEL WILKINSON

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 31/03/16 NO MEMBER LIST

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 31/03/15 NO MEMBER LIST

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 31/03/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED JANE ROSEMARY BURRY

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MICHAEL BRADY PETERS

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD JEREMY PARRISH / 25/03/2013

View Document

01/05/131 May 2013 31/03/13 NO MEMBER LIST

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER MARIO VICTOR DE KESTELIER / 25/03/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS GERRARD WHITEHEAD / 25/03/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MICHAEL BURGER / 25/03/2013

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O SIDAWAYS LIMITED 5 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

17/05/1217 May 2012 31/03/12 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 30 WEST AVENUE EXETER DEVON EX4 4SE

View Document

05/05/115 May 2011 31/03/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR SHANE MICHAEL BURGER

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR XAVIER MARIO VICTOR DE KESTELIER

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD JEREMY PARRISH / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS GERRARD WHITEHEAD / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS HESSELGREN / 01/10/2009

View Document

14/06/1014 June 2010 31/03/10 NO MEMBER LIST

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JOHN RICHARD JEREMY PARRISH

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ROSLYN AISH

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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