SM@RT TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Termination of appointment of Emmanuel Ugochukwu Okonkwo as a director on 2025-05-06

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Peter John Speight as a director on 2024-05-15

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/04/2311 April 2023 Registered office address changed from 7 Towngate Leyland Lancashire PR25 2EN United Kingdom to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 2023-04-11

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 COMPANY NAME CHANGED SMART-GRID TECHNOLOGY LTD CERTIFICATE ISSUED ON 12/12/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHERMSIDE

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR EMMANUEL UGOCHUKWU OKONKWO

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR PETER JOHN SPEIGHT

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MARK ANTHONY HICKFORD CHERMSIDE

View Document

16/05/1916 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1916 May 2019 COMPANY NAME CHANGED TAC-GRID TECHNOLOGIES LTD CERTIFICATE ISSUED ON 16/05/19

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information