CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd December 2022. New Address: 33 Roebeck Road Hainault Business Park Ilford IG6 3TZ. Previous address: 161 Eastern Avenue Ilford IG4 5AW England
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2022. New Address: 161 Eastern Avenue Ilford IG4 5AW. Previous address: 121 Brooker Road Waltham Abbey EN9 1JH England
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 7th December 2021. New Address: 121 Brooker Road Waltham Abbey EN9 1JH. Previous address: 356a Alexandra Avenue Harrow HA2 9UQ England
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed smart tech trading LIMITEDcertificate issued on 07/12/21
filed on: 7th, December 2021
| change of name
|
Free Download
(3 pages)
|
TM01 |
7th December 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th May 2020
filed on: 13th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th January 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
8th January 2020 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th January 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th January 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th May 2020. New Address: 356a Alexandra Avenue Harrow HA2 9UQ. Previous address: Suite 3, 16 Village Way East Harrow HA2 7LU England
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
1st December 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 16th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th April 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
16th June 2019 - the day secretary's appointment was terminated
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2019. New Address: Suite 3, 16 Village Way East Harrow HA2 7LU. Previous address: Suite 3 52 Upton Lane London E7 9LN United Kingdom
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 18th April 2018: 100.00 GBP
capital
|
|