SMILETRONIX TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Confirmation statement made on 2023-01-31 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Satisfaction of charge 114529780001 in full |
02/03/222 March 2022 | Registration of charge 114529780001, created on 2022-02-22 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Termination of appointment of Daniel Peralta Silverstone as a director on 2022-02-10 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19 |
06/04/206 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MR YASHAR FARANJANI / 17/01/2020 |
24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILETRONIX, INC |
20/01/2020 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
15/01/2015 January 2020 | ALTER ARTICLES 19/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASHAR FARANJANI |
14/07/1914 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2019 |
11/06/1911 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2019 |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PERALTA SILVERSTONE |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR PERALTA SILVERSTONE |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR DANIEL PERALTA SILVERSTONE |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR EDWARD HANSEN |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR RAVI MUTNURU |
29/05/1929 May 2019 | 27/05/19 STATEMENT OF CAPITAL EUR 1 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
06/07/186 July 2018 | 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