SMARTTASKING.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Registered office address changed from The Granary 1 Waverley Lane Farnham GU9 8BB England to Office 4F 5B, Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 2025-02-18 |
07/01/257 January 2025 | Notification of Gary Gamp as a person with significant control on 2024-05-14 |
07/01/257 January 2025 | Notification of Niall Anderson as a person with significant control on 2024-05-14 |
06/01/256 January 2025 | Withdrawal of a person with significant control statement on 2025-01-06 |
04/01/254 January 2025 | Register inspection address has been changed from 2 Broadwell Road Wrecclesham Farnham Surrey GU10 4QH England to The Granary 1 Waverley Lane Farnham GU9 8BB |
03/01/253 January 2025 | Confirmation statement made on 2024-12-27 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Termination of appointment of Paul Anthony Bibby as a director on 2024-05-14 |
15/05/2415 May 2024 | Termination of appointment of Susannah Mary Bibby as a secretary on 2024-05-14 |
30/01/2430 January 2024 | Registration of charge 096797820001, created on 2024-01-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
14/01/2314 January 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Notification of a person with significant control statement |
13/01/2313 January 2023 | Cessation of Gary Michael Gamp as a person with significant control on 2023-01-09 |
13/01/2313 January 2023 | Cessation of Paul Anthony Bibby as a person with significant control on 2023-01-09 |
13/01/2313 January 2023 | Cessation of Niall Anderson as a person with significant control on 2023-01-09 |
10/01/2310 January 2023 | Appointment of Mrs Susannah Mary Bibby as a secretary on 2023-01-09 |
10/01/2310 January 2023 | Appointment of Mrs Sarah Anderson as a secretary on 2023-01-09 |
10/01/2310 January 2023 | Appointment of Mrs Jane Gamp as a secretary on 2023-01-09 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
27/12/1827 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL ANDERSON |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | 08/02/18 STATEMENT OF CAPITAL GBP 150 |
31/05/1831 May 2018 | ADOPT ARTICLES 08/02/2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR APPOINTED MR NIALL ANDERSON |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM EAGLE HOUSE 167 CITY ROAD SHOREDITCH LONDON EC1V 1AW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/01/1618 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL GAMP / 01/01/2016 |
18/01/1618 January 2016 | SAIL ADDRESS CREATED |
18/01/1618 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
18/01/1618 January 2016 | CURREXT FROM 31/07/2016 TO 31/12/2016 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 167 CITY ROAD SHOREDITCH LONDON EC1V 1AW ENGLAND |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 2 BROADWELL ROAD WRECCLESHAM FARNHAM SURREY GU10 4QH UNITED KINGDOM |
09/07/159 July 2015 | 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