- Company Overview for SMART TOUCH (MK) LTD (06450772)
- Filing history for SMART TOUCH (MK) LTD (06450772)
- People for SMART TOUCH (MK) LTD (06450772)
- More for SMART TOUCH (MK) LTD (06450772)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Steven James Archer on 2 December 2024 | |
08 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 2 April 2024 | |
07 Aug 2024 | PSC07 | Cessation of Steve Archer as a person with significant control on 17 January 2024 | |
31 Jul 2024 | PSC07 | Cessation of Steve Archer as a person with significant control on 17 January 2024 | |
30 Jul 2024 | PSC02 | Notification of Smart Automotive Mk Ltd as a person with significant control on 17 January 2024 | |
03 Apr 2024 | CS01 |
Confirmation statement made on 2 April 2024 with no updates
|
|
21 Mar 2024 | AD01 | Registered office address changed from Unit 17 and 18a Icknild Way Farm Tring Road Dunstable Buckinghamshire LU6 2JX England to Unit 18a Icknield Way Farm Tring Road Dunstable Buckinghamshire LU6 2JX on 21 March 2024 | |
11 Jan 2024 | PSC04 | Change of details for Mr Steve Archer as a person with significant control on 2 January 2024 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Steven James Archer on 2 January 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
20 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Steve Archer as a person with significant control on 29 September 2022 | |
29 Sep 2022 | CH01 | Director's details changed for Steven James Archer on 29 September 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Steve Archer as a person with significant control on 10 August 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Steven James Archer on 10 August 2021 | |
19 May 2021 | CS01 | 02/04/21 Statement of Capital gbp 100 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | PSC04 | Change of details for Mr Steve Archer as a person with significant control on 31 March 2020 | |
02 Apr 2020 | PSC07 | Cessation of Victoria Archer as a person with significant control on 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates |