SMART CARD SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2020-10-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2023-08-03

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

01/05/241 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

30/04/2430 April 2024 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

31/01/2431 January 2024 Director's details changed for Mr James Holton Hoffmeister on 2022-07-01

View Document

02/10/232 October 2023 Termination of appointment of Robert Philip Livingston as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mrs Sharon Julie Dean as a director on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-09-30

View Document

04/12/204 December 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/11/2023 November 2020 Confirmation statement made on 2020-10-13 with updates

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAHUL MATHUR

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAE KIM

View Document

22/10/1922 October 2019 CESSATION OF RAMBUS INC AS A PSC

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR. ROBERT PHILIP LIVINGSTON

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR. JAMES HOLTON HOFFMEISTER

View Document

22/10/1922 October 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY JAE KIM

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISA INC.

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RATHUR MATHUR / 01/04/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PILLING

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAE KYUNG KIM / 12/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP SCOTT / 12/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY PILLING / 12/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAE KYUNG KIM / 12/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RATHUR MATHUR / 12/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY PILLING / 12/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP SCOTT / 12/10/2017

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR RATHUR MATHUR

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR MARTIN ANTHONY PILLING

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR SATISH RISHI

View Document

10/06/1610 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 2191.4

View Document

09/02/169 February 2016 SECTION 175 CONFLICT OF INTEREST SECTION 171 & 174 25/01/2016

View Document

09/02/169 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 2178.9

View Document

09/02/169 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 2175.9

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR MARTIN PHILIP SCOTT

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR SATISH RISHI

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR JAE KYUNG KIM

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR JAE KYUNG KIM

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK CURRAN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARVEY

View Document

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 2154.9

View Document

17/08/1517 August 2015 16/07/15 STATEMENT OF CAPITAL GBP 2073

View Document

17/08/1517 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 2079.9

View Document

26/04/1526 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 01/08/14 STATEMENT OF CAPITAL GBP 2067.5

View Document

28/08/1428 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 2035.5

View Document

04/06/144 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 2032

View Document

16/12/1316 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 09/10/13 STATEMENT OF CAPITAL GBP 1958.5

View Document

19/11/1319 November 2013 15/03/13 STATEMENT OF CAPITAL GBP 1958.5

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CURRAN / 09/09/2010

View Document

02/01/132 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN CURRAN / 20/11/2012

View Document

18/10/1218 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 11/11/10 STATEMENT OF CAPITAL GBP 1957.50000

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: APEX HOUSE, 18 HOCKERILL STREET, BISHOPS STORTFORD, HERTFORDSHIRE CM23 2DW

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RE:SUB DIVISION 31/10/05

View Document

01/03/061 March 2006 S-DIV 31/10/05

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 S-DIV 16/06/05

View Document

27/06/0527 June 2005 NC INC ALREADY ADJUSTED 16/06/05

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 52 BEDFORD ROW, LONDON, WC1R 4LR

View Document

06/01/056 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED WB CO (1340) LIMITED CERTIFICATE ISSUED ON 17/12/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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