Advanced company searchLink opens in new window

SMARTWATER TECHNOLOGY INTERNATIONAL LIMITED

Company number 03311749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2018 CH01 Director's details changed for Mr Philip Anthony Cleary on 3 September 2018
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
23 Jun 2017 AA Audited abridged accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
01 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
01 May 2016 CONNOT Change of name notice
17 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
18 Dec 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
14 Apr 2015 AA Accounts for a small company made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
17 Jun 2014 CH01 Director's details changed for Mr. Philip Anthony Cleary on 10 June 2014
22 May 2014 CH01 Director's details changed for Mr Kenneth Muir Mcgriggor on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr. Philip Anthony Cleary on 22 May 2014
22 May 2014 CH01 Director's details changed for Michael Cleary on 22 May 2014
22 May 2014 CH03 Secretary's details changed for Mr Florian Nikolai Mattinson on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr. Florian Nikolai Mattinson on 22 May 2014
19 May 2014 AD01 Registered office address changed from 29 Queen Annes Gate London SW1H 9BU on 19 May 2014
25 Feb 2014 AA Accounts for a small company made up to 30 June 2013
04 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
05 Nov 2013 CH01 Director's details changed for Mr. Florian Nikolai Mattinson on 11 October 2013
05 Nov 2013 CH01 Director's details changed for Mr. Philip Anthony Cleary on 11 October 2013
05 Nov 2013 CH01 Director's details changed for Michael Cleary on 11 October 2013
05 Nov 2013 CH03 Secretary's details changed for Mr Florian Nikolai Mattinson on 11 October 2013