MYSMARTSYSTEMS LTD
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
20/01/2220 January 2022 | Micro company accounts made up to 2021-11-16 |
20/01/2220 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-11-16 |
16/11/2116 November 2021 | Annual accounts for year ending 16 Nov 2021 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-02-28 |
07/10/217 October 2021 | Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Theo Johan Weyers on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Matthew Venter on 2021-10-07 |
07/10/217 October 2021 | Secretary's details changed for Mr Theo Johan Weyers on 2021-10-07 |
07/10/217 October 2021 | Secretary's details changed for Mr Matthew Venter on 2021-10-07 |
29/09/2129 September 2021 | Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 103-105 Comeragh Rd Top Floor Flat London W14 9HS on 2021-09-29 |
29/09/2129 September 2021 | Registered office address changed from 103-105 Comeragh Rd Top Floor Flat London W14 9HS United Kingdom to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-29 |
28/09/2128 September 2021 | Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-28 |
26/09/2126 September 2021 | Registered office address changed from 8 Ravensdale Walk Darlington DL3 8ED England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 70 CHATTO ROAD LONDON SW11 6LJ ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW VENTER / 06/02/2020 |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEO JOHAN WEYERS / 06/02/2020 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR THEO JOHAN WEYERS / 06/02/2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
20/01/2020 January 2020 | COMPANY NAME CHANGED FSTER LTD CERTIFICATE ISSUED ON 20/01/20 |
26/08/1926 August 2019 | REGISTERED OFFICE CHANGED ON 26/08/2019 FROM APARTMENT 133 KETTLEWORKS 126 POPE STREET BIRMINGHAM B1 3DQ UNITED KINGDOM |
05/02/195 February 2019 | 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