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 - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Gary Allan Pettit as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Ben Mccarthy as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Harry Watling as a director on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Jonathan Peter William Lee as a director on 2024-11-18

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Harry Watling on 2022-01-25

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEE

View Document

02/09/192 September 2019 CESSATION OF GARY ALLAN PETTIT AS A PSC

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF HARRY WATLING AS A PSC

View Document

23/08/1923 August 2019 07/07/18 STATEMENT OF CAPITAL GBP 455.25

View Document

23/08/1923 August 2019 08/07/18 STATEMENT OF CAPITAL GBP 480

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 06/07/18 STATEMENT OF CAPITAL GBP 150

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY WATLING / 29/03/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALLAN PETTIT

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 110

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 105

View Document

12/10/1712 October 2017 30/04/17 STATEMENT OF CAPITAL GBP 95

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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