SMART TECH CHIPPENHAM LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Notification of Moath Mohammad Dorgham Bani Younis as a person with significant control on 2022-11-01

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Cessation of Nawras Rizik Ali Khataybeh as a person with significant control on 2022-11-01

View Document

24/03/2324 March 2023 Termination of appointment of Nawras Rizik Ali Khataybeh as a director on 2022-11-01

View Document

24/03/2324 March 2023 Registered office address changed from 10B New Road Chippenham SN15 1HH England to 48 Wells Close Chippenham SN14 0QD on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Moath Mohammad Dorgham Bani Younis as a director on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/09/2010 September 2020 CESSATION OF MARAH MOHAMMAD ALBEIN AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAWRAS RIZIK ALI KHATAYBEH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/09/1822 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWRAS RIZIK ALI KHATAYBEH / 22/09/2018

View Document

02/09/182 September 2018 DIRECTOR APPOINTED MR NAWRAS RIZIK ALI KHATAYBEH

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARAH ALBEIN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1722 July 2017 REGISTERED OFFICE CHANGED ON 22/07/2017 FROM 32 HADLEIGH CLOSE WESTLEA SWINDON WILTSHRE SN5 7BZ ENGLAND

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information