SMART PLUG LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Termination of appointment of Elizabeth Margaret Lewis as a director on 2023-06-01

View Document

29/03/2329 March 2023 Registered office address changed from 5 Gosditch Street Cirencester Gloucestershire GL7 2AG to Oakley House Tetbury Road Cirencester GL7 1US on 2023-03-29

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

05/11/185 November 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

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET LEWIS / 01/01/2011

View Document

22/02/1122 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET LEWIS / 31/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIPPS / 31/12/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 7 THE WHITEWAY CIRENCESTER GLOUCESTERSHIRE GL7 2ER

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 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