SMART INFO TECH LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHEETHAM

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I DATA COM LIMITED

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 SAIL ADDRESS CHANGED FROM: C/O MR B WEAVER UNIT 2B PENDLE COURT, EVANS WAY SHOTTON DEESIDE CLWYD CH5 1QJ UNITED KINGDOM

View Document

21/10/1521 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1419 November 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY WEAVER

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY BARRY WEAVER

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY BARRY WEAVER

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD WILSON / 13/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD WILSON / 13/08/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY WEAVER / 26/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES WEAVER / 26/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP QUAYLE / 26/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CHEETHAM / 26/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD WILSON / 26/06/2014

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/04/1326 April 2013 SECOND FILING FOR FORM AP01

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP QUAYLE / 08/04/2013

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR NICHOLAS ANDREW CHEETHAM

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP QUAYLE

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR JAMES HOWARD WILSON

View Document

04/10/124 October 2012 SAIL ADDRESS CHANGED FROM: C/O MR B WEAVER PO BOX EVANS WAY UNIT 2B PENDLE COURT SHOTTON DEESIDE CLWYD CH5 1QJ UNITED KINGDOM

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY WEAVER / 25/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WEAVER / 25/11/2011

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 SAIL ADDRESS CHANGED FROM: C/O MR B WEAVER PO BOX EVANS WAY UNIT 2B ROWLEYS PARK SHOTTON DEESIDE CLWYD CH5 1QJ UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM, UNIT2B PENDLE COURT, EVANS WAY, DEESIDE, FLINTSHIRE, CH65 0EA

View Document

07/03/117 March 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

07/03/117 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 23/07/10 STATEMENT OF CAPITAL GBP 43295.0

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/1025 March 2010 NC INC ALREADY ADJUSTED 11/03/2010

View Document

25/03/1025 March 2010 NC INC ALREADY ADJUSTED 11/03/2010

View Document

25/03/1025 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 43095.0

View Document

25/03/1025 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 43095.0

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM, MATTHEWS SUTTON & CO., 52 PENNY, LANE, MOSSLEY HILL, LIVERPOOL, L18 1DG

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD COURGAE

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY WEAVER / 12/12/2009

View Document

13/12/0913 December 2009 SAIL ADDRESS CREATED

View Document

13/12/0913 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WEAVER / 12/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COURGAE / 12/12/2009

View Document

13/12/0913 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY APPOINTED BARRY WEAVER

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED EDWARD COURGAE

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 £ NC 58500/62800 01/10/

View Document

10/01/0810 January 2008 NC INC ALREADY ADJUSTED 01/11/07

View Document

08/11/078 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0729 October 2007 £ NC 1000/58500 01/10/

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

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