SMARTKYC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-08-24 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-24 with updates |
04/07/244 July 2024 | Notification of Dermot Corrigan as a person with significant control on 2020-07-01 |
04/07/244 July 2024 | Change of details for Mr Stephen Roy Harris as a person with significant control on 2016-04-06 |
03/07/243 July 2024 | Cessation of Steve Roy Harris as a person with significant control on 2023-12-29 |
03/07/243 July 2024 | Notification of Hugo George David Chamberlain as a person with significant control on 2016-04-06 |
03/07/243 July 2024 | Cessation of Dermot Corrigan as a person with significant control on 2023-12-29 |
03/07/243 July 2024 | Cessation of Beck Et Al. Services Luxembourg as a person with significant control on 2023-12-29 |
03/07/243 July 2024 | Notification of Stephen Roy Harris as a person with significant control on 2016-04-06 |
02/07/242 July 2024 | Cessation of Hugo George David Chamberlain as a person with significant control on 2023-12-29 |
02/07/242 July 2024 | Change of details for Mr Alessandro Tonchia as a person with significant control on 2023-12-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
18/12/2318 December 2023 | Appointment of Mr Ralf Emmerich as a director on 2023-12-15 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/07/235 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-08 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | DIRECTOR APPOINTED MR DERMOT CORRIGAN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
10/10/1910 October 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 967.7 |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 30 DAWES ROAD LONDON SW6 7EN ENGLAND |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 10 BLOOMSBURY WAY LONDON WC1A 2SL ENGLAND |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 19 HEATHMANS ROAD LONDON SW6 4TJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/01/1728 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
28/11/1628 November 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
12/11/1512 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
02/09/142 September 2014 | DIRECTOR APPOINTED MR HUGO GEORGE DAVID CHAMBERLAIN |
13/02/1413 February 2014 | 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