MYSMARTSYSTEMS LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-11-16

View Document

20/01/2220 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-11-16

View Document

16/11/2116 November 2021 Annual accounts for year ending 16 Nov 2021

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Document

07/10/217 October 2021 Director's details changed for Mr Theo Johan Weyers on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Matthew Venter on 2021-10-07

View Document

07/10/217 October 2021 Secretary's details changed for Mr Theo Johan Weyers on 2021-10-07

View Document

07/10/217 October 2021 Secretary's details changed for Mr Matthew Venter on 2021-10-07

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 70 CHATTO ROAD LONDON SW11 6LJ ENGLAND

View Document

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

View Accounts

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW VENTER / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO JOHAN WEYERS / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR THEO JOHAN WEYERS / 06/02/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED FSTER LTD CERTIFICATE ISSUED ON 20/01/20

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM APARTMENT 133 KETTLEWORKS 126 POPE STREET BIRMINGHAM B1 3DQ UNITED KINGDOM

View Document

05/02/195 February 2019 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