ISMART TECH LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR UMAR MALIK / 21/02/2021

View Document

21/02/2121 February 2021 PSC'S CHANGE OF PARTICULARS / MR UMAR MALIK / 21/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR UMAR MALIK / 16/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR UMAR MALIK / 16/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR MALIK / 16/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR MALIK / 16/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR UMAR MALIK / 16/02/2021

View Document

16/02/2116 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS AISHA SULTAN / 16/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

04/09/194 September 2019 SECRETARY APPOINTED MRS AISHA SULTAN

View Document

01/03/191 March 2019 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