SMARTLOYAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from 268 Bath Road Slough SL1 4DX United Kingdom to Holdsworth House 65-73 Staines Road Hounslow TW3 3HW on 2025-05-12 |
03/04/253 April 2025 | Appointment of Mr Naga Ramesh Kumar Kuchibhotla as a director on 2025-04-01 |
22/11/2422 November 2024 | Appointment of Mrs Nisha Jyothi Prasad as a director on 2024-11-18 |
22/11/2422 November 2024 | Termination of appointment of Naga Ramesh Kumar Kuchibhotla as a director on 2024-11-18 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Notification of Naga Ramesh Kumar Kuchibhotla as a person with significant control on 2024-09-10 |
23/09/2423 September 2024 | Termination of appointment of Vineela Dasari as a director on 2024-09-10 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
23/09/2423 September 2024 | Cessation of Vineela Dasari as a person with significant control on 2024-09-10 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
01/05/241 May 2024 | Notification of Vineela Dasari as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Cessation of Naga Ramesh Kumar Kuchibhotla as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Appointment of Ms Vineela Dasari as a director on 2024-04-30 |
25/03/2425 March 2024 | Cessation of Kar Shun Chan as a person with significant control on 2024-03-01 |
25/03/2425 March 2024 | Notification of Naga Ramesh Kumar Kuchibhotla as a person with significant control on 2023-08-01 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
12/02/2412 February 2024 | Cessation of Kar Shun Chan as a person with significant control on 2024-02-01 |
12/02/2412 February 2024 | Notification of Kar Shun Chan as a person with significant control on 2024-02-01 |
12/02/2412 February 2024 | Termination of appointment of Kar Shun Chan as a director on 2024-02-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-05 with updates |
14/08/2314 August 2023 | Appointment of Mr Naga Ramesh Kumar Kuchibhotla as a director on 2023-08-01 |
31/07/2331 July 2023 | Registered office address changed from PO Box 4385 07786601 - Companies House Default Address Cardiff CF14 8LH to 268 Bath Road Slough SL1 4DX on 2023-07-31 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
10/05/2310 May 2023 | Registered office address changed to PO Box 4385, 07786601 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-10 |
28/02/2328 February 2023 | Termination of appointment of Vaishnavi Peri as a director on 2023-02-28 |
28/02/2328 February 2023 | Termination of appointment of Narmatha Kangeyan as a director on 2023-02-28 |
28/02/2328 February 2023 | Termination of appointment of Vara Prasada Subrahmanya Raju Sagi as a director on 2023-02-28 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-09-30 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-14 with updates |
12/05/2212 May 2022 | Appointment of Miss Vaishnavi Peri as a director on 2022-05-12 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
03/03/223 March 2022 | Appointment of Mr Vara Prasada Subrahmanya Raju Sagi as a director on 2022-03-03 |
03/03/223 March 2022 | Appointment of Mrs Narmatha Kangeyan as a director on 2022-03-03 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAR SHUN CHAN / 20/08/2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 20-22 WENLOCK ROAD, LONDON N1 7GU ENGLAND |
09/03/189 March 2018 | Registered office address changed from , 20-22 Wenlock Road,, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2018-03-09 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to PO Box 4385 Cardiff CF14 8LH on 2016-09-29 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/09/1510 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/09/144 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
17/10/1317 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/05/1331 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
14/11/1214 November 2012 | SECOND FILING WITH MUD 26/09/12 FOR FORM AR01 |
18/10/1218 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHAN / 10/10/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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