SMART-TECH DESIGNS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
01/08/241 August 2024 | Termination of appointment of Audrius Anuzis as a director on 2024-07-23 |
01/08/241 August 2024 | Registered office address changed from 28 Lawrence Road London N15 4EG England to Tudor Leaf Business Park 2-8 Fountayne Road London N15 4QL on 2024-08-01 |
01/08/241 August 2024 | Notification of Neculai Bordianu as a person with significant control on 2024-02-29 |
01/08/241 August 2024 | Cessation of Drungis & Sons Ltd as a person with significant control on 2024-02-29 |
13/06/2413 June 2024 | Cessation of Audrius Anuzis as a person with significant control on 2024-02-01 |
13/06/2413 June 2024 | Notification of Drungis & Sons Ltd as a person with significant control on 2024-02-01 |
19/03/2419 March 2024 | Appointment of Mr Neculai Bordianu as a director on 2023-01-01 |
11/12/2311 December 2023 | Change of details for Mr Audrius Anuzis as a person with significant control on 2020-01-16 |
08/12/238 December 2023 | Director's details changed for Mr Audrius Anuzis on 2020-01-16 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
12/10/2312 October 2023 | Termination of appointment of Samina Saine as a director on 2023-10-01 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
28/03/2228 March 2022 | Change of details for Mr Audrius Anuzis as a person with significant control on 2022-03-01 |
28/03/2228 March 2022 | Cessation of Samina Saine as a person with significant control on 2022-03-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2021-01-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-28 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR AUDRIUS ANUZIS / 27/03/2020 |
29/03/2029 March 2020 | CESSATION OF NATASHA LOUISE RAYMOND AS A PSC |
29/03/2029 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NATASHA RAYMOND |
16/01/2016 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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