SMILETRONIX TECHNOLOGIES LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Satisfaction of charge 114529780001 in full

View Document

02/03/222 March 2022 Registration of charge 114529780001, created on 2022-02-22

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of Daniel Peralta Silverstone as a director on 2022-02-10

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/206 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR YASHAR FARANJANI / 17/01/2020

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILETRONIX, INC

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 ALTER ARTICLES 19/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASHAR FARANJANI

View Document

14/07/1914 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2019

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PERALTA SILVERSTONE

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PERALTA SILVERSTONE

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR DANIEL PERALTA SILVERSTONE

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR EDWARD HANSEN

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR RAVI MUTNURU

View Document

29/05/1929 May 2019 27/05/19 STATEMENT OF CAPITAL EUR 1

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/07/186 July 2018 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