SMART TRONIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/06/2527 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 03/04/253 April 2025 | Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03 |
| 17/03/2517 March 2025 | Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2025-03-17 |
| 10/02/2510 February 2025 | Appointment of Mr Ethan David Phillip Sandifer as a director on 2025-02-10 |
| 10/02/2510 February 2025 | Termination of appointment of Mohammed Hassen Ahmed as a director on 2025-02-10 |
| 10/02/2510 February 2025 | Cessation of Mohammed Hassen Ahmed as a person with significant control on 2025-02-10 |
| 10/02/2510 February 2025 | Notification of Ethan Sandifer as a person with significant control on 2025-02-10 |
| 10/02/2510 February 2025 | Registered office address changed from 17 Warwick Gardens Romford RM2 6QS England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2025-02-10 |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
| 21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-03-31 |
| 17/11/2317 November 2023 | Registered office address changed from 17 Audley Gardens Ilford IG3 9LB England to 17 Warwick Gardens Romford RM2 6QS on 2023-11-17 |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-03-31 |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-03-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 1041-1043 HIGH ROAD ROMFORD ESSEX RM6 4AU UNITED KINGDOM |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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