SMART-TECH DESIGNS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Termination of appointment of Audrius Anuzis as a director on 2024-07-23

View Document

01/08/241 August 2024 Registered office address changed from 28 Lawrence Road London N15 4EG England to Tudor Leaf Business Park 2-8 Fountayne Road London N15 4QL on 2024-08-01

View Document

01/08/241 August 2024 Notification of Neculai Bordianu as a person with significant control on 2024-02-29

View Document

01/08/241 August 2024 Cessation of Drungis & Sons Ltd as a person with significant control on 2024-02-29

View Document

13/06/2413 June 2024 Cessation of Audrius Anuzis as a person with significant control on 2024-02-01

View Document

13/06/2413 June 2024 Notification of Drungis & Sons Ltd as a person with significant control on 2024-02-01

View Document

19/03/2419 March 2024 Appointment of Mr Neculai Bordianu as a director on 2023-01-01

View Document

11/12/2311 December 2023 Change of details for Mr Audrius Anuzis as a person with significant control on 2020-01-16

View Document

08/12/238 December 2023 Director's details changed for Mr Audrius Anuzis on 2020-01-16

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Samina Saine as a director on 2023-10-01

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Audrius Anuzis as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Cessation of Samina Saine as a person with significant control on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR AUDRIUS ANUZIS / 27/03/2020

View Document

29/03/2029 March 2020 CESSATION OF NATASHA LOUISE RAYMOND AS A PSC

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, DIRECTOR NATASHA RAYMOND

View Document

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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