SMARTISTIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Appointment of Mrs Catherina John as a secretary on 2023-01-01 |
15/05/2515 May 2025 | Termination of appointment of Claudia Sumbo as a secretary on 2023-01-01 |
31/03/2531 March 2025 | Registered office address changed from Gemma House Lilestone Street London NW8 8SS England to Unit 7 Crabtree Manorway South Belvedere DA17 6BJ on 2025-03-31 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-01-31 |
10/10/2410 October 2024 | Certificate of change of name |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Cessation of Mohamed Abd Elghany as a person with significant control on 2023-05-05 |
26/01/2426 January 2024 | Termination of appointment of Mohamed Abd Elghany as a director on 2023-05-05 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-01-31 |
06/12/236 December 2023 | Director's details changed for Mr Mohamed Abd Elghany on 2023-12-01 |
06/12/236 December 2023 | Director's details changed for Dr Milad Micheal Habashy on 2023-12-01 |
06/12/236 December 2023 | Termination of appointment of Marwad Saeed as a director on 2022-12-01 |
15/06/2315 June 2023 | Notification of Milad Micheal Habashy as a person with significant control on 2023-01-01 |
15/06/2315 June 2023 | Registered office address changed from Unit 7, Capital Industrial Estate, Crabtree Manorway South Belvedere DA17 6BJ England to Gemma House Lilestone Street London NW8 8SS on 2023-06-15 |
15/06/2315 June 2023 | Appointment of Dr Milad Micheal Habashy as a director on 2023-03-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/01/2216 January 2022 | Total exemption full accounts made up to 2020-12-31 |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
29/12/2129 December 2021 | Current accounting period extended from 2021-12-31 to 2022-01-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 40 BANK STREET 30TH FLOOR LONDON E14 5NR ENGLAND |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 52 LODORE STREET LONDON E14 6LY UNITED KINGDOM |
18/12/1818 December 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