SMARTLAB SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Resolutions |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
03/02/253 February 2025 | Certificate of change of name |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Director's details changed for Mr Garrick Alston Jones on 2024-11-01 |
08/11/248 November 2024 | Director's details changed for Mr Paul Ashcroft on 2024-11-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-06 with updates |
07/02/227 February 2022 | Cessation of Paul Ashcroft as a person with significant control on 2022-01-06 |
07/02/227 February 2022 | Notification of Ludic Limited as a person with significant control on 2022-01-06 |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Change of share class name or designation |
20/01/2220 January 2022 | Resolutions |
19/01/2219 January 2022 | Cessation of Garrick Alston Jones as a person with significant control on 2022-01-06 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Change of details for Mr Paul Ashcroft as a person with significant control on 2021-06-10 |
15/11/2115 November 2021 | Director's details changed for Mr Paul Ashcroft on 2021-06-10 |
27/09/2127 September 2021 | Director's details changed for Mr Garrick Alston Jones on 2021-09-01 |
27/09/2127 September 2021 | Change of details for Mr Garrick Jones as a person with significant control on 2021-09-01 |
14/05/2014 May 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GARRICK JONES / 18/02/2018 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRICK JONES / 18/02/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRICK JONES / 01/03/2017 |
06/09/176 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GARRICK JONES / 01/03/2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLEMENS MARCEL PAUL HACKL / 01/01/2016 |
12/02/1612 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRICK JONES / 01/10/2012 |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLEMENS MARCEL PAUL HACKL / 25/11/2013 |
16/01/1416 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
19/12/1319 December 2013 | ADOPT ARTICLES 28/11/2013 |
08/11/138 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND |
13/02/1313 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
19/03/1219 March 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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