SMARTLOGIC HOLDINGS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Director's details changed for Mr Matthieu Jean Nady Jonglez on 2023-04-28

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/06/2320 June 2023 Termination of appointment of Jeremy Michael Charles Bentley as a director on 2023-06-04

View Document

31/05/2331 May 2023 Appointment of Zechariah Tharsing-White as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Mr Domenic Lococo as a director on 2023-05-18

View Document

31/05/2331 May 2023 Registered office address changed from 200 Aldersgate London EC1A 4HD to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Rupert Bentley as a director on 2023-05-18

View Document

31/05/2331 May 2023 Termination of appointment of Rupert Bentley as a secretary on 2023-05-18

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-04 with updates

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of Frank Bury as a director on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of James Brown as a director on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of Hugh Fitzwilliam Lay as a director on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of Jeffrey Alan Laughlin as a director on 2021-11-23

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Statement of company's objects

View Document

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
14 GREVILLE STREET
LONDON
EC1N 8SB
UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZWILLIAM LAY / 01/07/2010

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BURY / 01/07/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIEU JEAN NADY JONGLEZ / 01/07/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT BENTLEY / 01/07/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL CHARLES BENTLEY / 01/07/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT BENTLEY / 01/07/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR JEFFREY ALAN LAUGHLIN

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR JAMES BROWN

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH

View Document

19/07/1019 July 2010 NC INC ALREADY ADJUSTED 30/06/2010

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/06/109 June 2010 ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 NC INC ALREADY ADJUSTED 03/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZWILLIAM LAY / 01/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RUPERT BENTLEY / 01/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BENTLEY / 01/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL CHARLES BENTLEY / 02/10/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 S-DIV 05/04/07

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 � NC 1000/6925 05/04/0

View Document

06/06/076 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/076 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/076 June 2007 SUB DIVIDED 05/04/07

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 NC INC ALREADY ADJUSTED 05/04/07

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: G OFFICE CHANGED 24/05/07 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED AVENUE SHELFCO 28 LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

04/12/064 December 2006 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