UNLOCKING SMART LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 Application to strike the company off the register

View Document

01/08/251 August 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

26/02/2426 February 2024 Change of details for Mr Clive Godfrey as a person with significant control on 2018-02-17

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Notification of Clive Godfrey as a person with significant control on 2018-02-17

View Document

11/08/2311 August 2023 Withdrawal of a person with significant control statement on 2023-08-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM 23 GELLIGAER ROAD TRELEWIS TREHARRIS CF46 6DN WALES

View Document

14/12/1914 December 2019 Registered office address changed from , 23 Gelligaer Road, Trelewis, Treharris, CF46 6DN, Wales to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2019-12-14

View Document

10/12/1910 December 2019 Registered office address changed from , 4th Floor, 18 st. Cross Street, London, EC1N 8UN to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2019-12-10

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 4TH FLOOR, 18 ST. CROSS STREET LONDON EC1N 8UN

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

06/09/186 September 2018 Registered office address changed from , 4th Floor, 18 st. Cross Street, London, EC1N 8UN, England to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2018-09-06

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 18 4TH FLOOR, ST. CROSS STREET LONDON EC1N 8UN

View Document

06/09/186 September 2018 Registered office address changed from , 18 4th Floor,, 18 st. Cross Street, London, EC1N 8UN to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2018-09-06

View Document

06/09/186 September 2018 Registered office address changed from , 18 4th Floor,, St. Cross Street, London, EC1N 8UN to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2018-09-06

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 18 4TH FLOOR, 18 ST. CROSS STREET LONDON EC1N 8UN

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 4TH FLOOR, 18 ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 4TH FLOOR 18 ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

04/09/184 September 2018 Registered office address changed from , 4th Floor 18 st. Cross Street, London, EC1N 8UN, England to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2018-09-04

View Document

28/08/1828 August 2018 Registered office address changed from , 4th Floor St. Cross Street, London, EC1N 8UN, England to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2018-08-28

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 4TH FLOOR ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GODFREY / 13/08/2018

View Document

27/08/1827 August 2018 Registered office address changed from , 4th Floor St. Cross Street, London, EC1N 8UN, England to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2018-08-27

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 103 FFORDD JAMES MCGHAN CARDIFF CF11 7JU UNITED KINGDOM

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 4TH FLOOR ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

27/08/1827 August 2018 Registered office address changed from , 103 Ffordd James Mcghan, Cardiff, CF11 7JU, United Kingdom to 4th Floor 18 Cross Street St. Cross Street London EC1N 8UN on 2018-08-27

View Document

13/02/1813 February 2018 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