SMARTT TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | Application to strike the company off the register |
12/06/2312 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/01/2331 January 2023 | Registered office address changed from Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ England to Colchester Business Centre 1 George Williams Way Colchester CO1 2JS on 2023-01-31 |
05/10/225 October 2022 | Registered office address changed from The Directors 7D Perry Vale Forest Hill SE23 2NE United Kingdom to Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ on 2022-10-05 |
05/10/225 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/11/211 November 2021 | Micro company accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/06/2014 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 7D PERRY VALE LONDON SE23 2NE ENGLAND |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 83 SYDENHAM ROAD LONDON SE26 5UA ENGLAND |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 26 AYLESHAM ROAD ORPINGTON KENT BR6 0TX ENGLAND |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/06/165 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
05/06/165 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AKINLOYE / 05/05/2016 |
05/06/165 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AKINLOYE / 05/05/2016 |
05/06/165 June 2016 | REGISTERED OFFICE CHANGED ON 05/06/2016 FROM C/O SMARTT TECHNOLOGIES LTD REGIS HOUSE VICTORIA WAY ADMIRAL PARK DARTFORD DA2 6QD ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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