SMART TECH CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Termination of appointment of Kanchan Nirmal Kumar as a director on 2024-12-17 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Director's details changed for Mrs Kanchan Nirmal Kumar on 2024-11-13 |
13/11/2413 November 2024 | Director's details changed for Mr Ramesh Kallumadam Balakrishnan on 2024-11-13 |
12/11/2412 November 2024 | Registered office address changed from 37 Abell Way Chancellor Park Chelmsford Essex CM2 6WU England to 28 Fleetwood Square Chelmsford Essex CM1 6AQ on 2024-11-12 |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Confirmation statement made on 2024-07-11 with updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/09/239 September 2023 | Confirmation statement made on 2023-07-11 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/12/1921 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/02/1920 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KANCHAN NIRMAL KUMAR / 26/06/2018 |
11/08/1811 August 2018 | DIRECTOR APPOINTED MRS KANCHAN NIRMAL KUMAR |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RAMESH KALLUMADAM BALAKRISHNAN / 14/03/2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KALLUMADAM BALAKRISHNAN / 14/03/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 6 KIBBLE CLOSE OFF GROVE ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4FW |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/11/165 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/09/1527 September 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/04/1512 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KALLUMADAM BALAKRISHNAN / 11/04/2015 |
20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESHKALLUMADAN BALAKRISHANAN / 20/08/2014 |
21/07/1421 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
20/07/1420 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 842 EASTERN AVENUE ILFORD ESSEX IG2 7HY |
30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
30/10/1330 October 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
29/10/1329 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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