SMARTPHONE APP DESIGN LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 SECRETARY APPOINTED MRS KHAOULA EL MATAR

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY ANNA HASHIM

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DR ANNA SORAYA SAIDI HASHIM / 21/01/2016

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE NORMAN / 02/07/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 103 ARDINGTON ROAD NORTHAMPTON NN1 5LS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1426 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DR ANNA SORAYA SARDI HASUIM / 26/06/2012

View Document

26/01/1426 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

26/01/1426 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE NORMAN / 14/06/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 605 WELLINGBOROUGH ROAD NORTHAMPTON NORTHANTS NN3 3HT ENGLAND

View Document

30/01/1330 January 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR ANNA SORAYA SARDI HASUIM / 10/08/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 2 MANDER CLOSE NORTHAMPTON NORTHANTS NN5 6GE UNITED KINGDOM

View Document

10/07/1210 July 2012 SECRETARY APPOINTED DR ANNA SORAYA SARDI HASUIM

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR GAVIN LEE NORMAN

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 6 MILL LANE ISLIP THRAPSTON NORTHANTS NN14 3LA UNITED KINGDOM

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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