Advanced company searchLink opens in new window

SMART INFO TECH LIMITED

Company number 06386227

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
11 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
23 Nov 2018 TM01 Termination of appointment of Nicholas Andrew Cheetham as a director on 19 November 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
25 Oct 2017 PSC02 Notification of I Data Com Limited as a person with significant control on 6 April 2016
25 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 25 October 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
21 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 43,295
21 Oct 2015 AD02 Register inspection address has been changed from C/O Mr B Weaver Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ United Kingdom to Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 March 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 43,295
15 Oct 2014 TM01 Termination of appointment of Barry James Weaver as a director on 16 September 2014