SMARTLOGIC SCHEMASERVER LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/07/2319 July 2023 Change of details for Smartlogic Holdings Limited as a person with significant control on 2023-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Jeremy Bentley as a director on 2023-06-04

View Document

02/06/232 June 2023 Change of details for Smartlogic Holding Limited as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Change of details for a person with significant control

View Document

31/05/2331 May 2023 Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Rupert Bentley as a secretary on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Mr Domenic Lococo as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Zechariah Tharsing-White as a director on 2023-05-18

View Document

06/02/236 February 2023 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

01/11/211 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 200 ALDESGATE ALDESGATE LONDON EC1A 4HD ENGLAND

View Document

24/08/1524 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BENTLEY / 13/07/2015

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT BENTLEY / 13/07/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 200 ALDERSGATE ALDESGATE STREET LONDON EC1A 4HD ENGLAND

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 14 GREVILLE STREET LONDON EC1N 8SB

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 COMPANY NAME CHANGED SH AVENUE LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1113 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

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