SMART AUDIO TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

04/04/254 April 2025 Resolutions

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

21/01/2321 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/05/2221 May 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/04/2128 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / SANDEEP CHINTALA / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP CHINTALA / 10/12/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

09/12/209 December 2020 23/04/20 STATEMENT OF CAPITAL GBP 960.27

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110882780001

View Document

02/10/202 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 947.81

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/209 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/206 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 947.19

View Document

02/03/202 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 942.07

View Document

19/02/2019 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 934.9

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 922.12

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 929.78

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 04/10/19 STATEMENT OF CAPITAL GBP 914.5

View Document

18/11/1918 November 2019 10/10/19 STATEMENT OF CAPITAL GBP 919.56

View Document

18/11/1918 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 912.09

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR STEVEN KANYATTE

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED SALIM MUMAN

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR CHINTALA / 11/11/2019

View Document

30/08/1930 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

29/08/1929 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 28/03/19 STATEMENT OF CAPITAL GBP 901.95

View Document

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

View Accounts

30/01/1930 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 900

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 890.1

View Document

28/01/1928 January 2019 SUB-DIVISION 14/01/19

View Document

24/01/1924 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 875.28

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

04/09/184 September 2018 REDUCE ISSUED CAPITAL 06/08/2018

View Document

04/09/184 September 2018 SOLVENCY STATEMENT DATED 05/08/18

View Document

04/09/184 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 1

View Document

04/09/184 September 2018 STATEMENT BY DIRECTORS

View Document

29/11/1729 November 2017 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