SMARTTEK GLOBAL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

21/03/2521 March 2025 Change of details for Boss Professional Services Limited as a person with significant control on 2025-03-18

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Notification of Barry Matthew Costa as a person with significant control on 2024-01-08

View Document

16/07/2416 July 2024 Cessation of Terry Reginald Payne as a person with significant control on 2017-08-09

View Document

16/07/2416 July 2024 Cessation of Ross John Bessell as a person with significant control on 2017-08-09

View Document

16/07/2416 July 2024 Notification of Boss Professional Services Limited as a person with significant control on 2024-01-08

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom to Unit Sb204-206 Southbank House Black Prince Road London SE1 7SJ on 2022-11-02

View Document

23/09/2223 September 2022 Change of share class name or designation

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-10 with updates

View Document

04/01/224 January 2022 Director's details changed for Barry Matthew Costa on 2021-11-24

View Document

04/01/224 January 2022 Director's details changed for Mr Ross John Bessell on 2021-11-24

View Document

04/01/224 January 2022 Director's details changed for Mr Terry Reginald Payne on 2021-11-24

View Document

04/01/224 January 2022 Change of details for Mr Terry Reginald Payne as a person with significant control on 2021-11-24

View Document

04/01/224 January 2022 Change of details for Mr Ross John Bessell as a person with significant control on 2021-11-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BESSELL / 24/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 132.67

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED BARRY MATTHEW COSTA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108606220001

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 SUB-DIVISION 10/08/17

View Document

13/07/1813 July 2018 CHANGE PERSON AS DIRECTOR

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BESSELL / 09/03/2018

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVSHO FROM 31/12/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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