SMARTTEK GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/10/256 October 2025 New | Director's details changed for Mr Barry Matthew Costa on 2025-10-03 |
| 03/10/253 October 2025 New | Director's details changed for Mr Terry Reginald Payne on 2025-09-18 |
| 03/10/253 October 2025 New | Registered office address changed from Unit Sb204-206 Southbank House Black Prince Road London SE1 7SJ United Kingdom to 101 Lincoln House 1-3 Brixton Road London SW9 6DE on 2025-10-03 |
| 03/10/253 October 2025 New | Director's details changed for Mr Ross John Bessell on 2025-09-18 |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 21/03/2521 March 2025 | Change of details for Boss Professional Services Limited as a person with significant control on 2025-03-18 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/07/2416 July 2024 | Cessation of Ross John Bessell as a person with significant control on 2017-08-09 |
| 16/07/2416 July 2024 | Notification of Barry Matthew Costa as a person with significant control on 2024-01-08 |
| 16/07/2416 July 2024 | Notification of Boss Professional Services Limited as a person with significant control on 2024-01-08 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-10 with updates |
| 16/07/2416 July 2024 | Cessation of Terry Reginald Payne as a person with significant control on 2017-08-09 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-07-10 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 02/11/222 November 2022 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom to Unit Sb204-206 Southbank House Black Prince Road London SE1 7SJ on 2022-11-02 |
| 23/09/2223 September 2022 | Change of share class name or designation |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-07-10 with updates |
| 04/01/224 January 2022 | Director's details changed for Barry Matthew Costa on 2021-11-24 |
| 04/01/224 January 2022 | Director's details changed for Mr Terry Reginald Payne on 2021-11-24 |
| 04/01/224 January 2022 | Change of details for Mr Terry Reginald Payne as a person with significant control on 2021-11-24 |
| 04/01/224 January 2022 | Director's details changed for Mr Ross John Bessell on 2021-11-24 |
| 04/01/224 January 2022 | Change of details for Mr Ross John Bessell as a person with significant control on 2021-11-24 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-10 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BESSELL / 24/07/2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 20/02/2020 February 2020 | 12/02/20 STATEMENT OF CAPITAL GBP 132.67 |
| 20/02/2020 February 2020 | DIRECTOR APPOINTED BARRY MATTHEW COSTA |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108606220001 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
| 15/08/1815 August 2018 | SUB-DIVISION 10/08/17 |
| 13/07/1813 July 2018 | CHANGE PERSON AS DIRECTOR |
| 12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BESSELL / 09/03/2018 |
| 09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | PREVSHO FROM 31/12/2018 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/09/1714 September 2017 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
| 11/07/1711 July 2017 | 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