THE SMART TOUCH INTERACTIVE SPORTS TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
18/11/2418 November 2024 | Termination of appointment of Gary Allan Pettit as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Ben Mccarthy as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Harry Watling as a director on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Mr Jonathan Peter William Lee as a director on 2024-11-18 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
05/04/245 April 2024 | Confirmation statement made on 2024-01-13 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-13 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
25/01/2225 January 2022 | Director's details changed for Mr Harry Watling on 2022-01-25 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | DISS40 (DISS40(SOAD)) |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEE |
02/09/192 September 2019 | CESSATION OF GARY ALLAN PETTIT AS A PSC |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
02/09/192 September 2019 | CESSATION OF HARRY WATLING AS A PSC |
23/08/1923 August 2019 | 07/07/18 STATEMENT OF CAPITAL GBP 455.25 |
23/08/1923 August 2019 | 08/07/18 STATEMENT OF CAPITAL GBP 480 |
18/06/1918 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 150 |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR HARRY WATLING / 29/03/2018 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALLAN PETTIT |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 06/11/17 STATEMENT OF CAPITAL GBP 110 |
12/10/1712 October 2017 | 12/10/17 STATEMENT OF CAPITAL GBP 105 |
12/10/1712 October 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 95 |
30/03/1730 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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