- Company Overview for SMARTGENIE LTD (06915682)
- Filing history for SMARTGENIE LTD (06915682)
- People for SMARTGENIE LTD (06915682)
- Insolvency for SMARTGENIE LTD (06915682)
- More for SMARTGENIE LTD (06915682)
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) |
---|---|---|---|
24 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
26 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Ms Kim Richardson on 18 August 2015 | |
15 Sep 2015 | CH03 | Secretary's details changed for Ms Kim Richardson on 18 August 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Adam Smith on 18 August 2015 | |
29 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
14 Apr 2015 | AP01 | Appointment of Ms Kim Richardson as a director on 20 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Peter Grindley Smith as a director on 20 March 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD01 | Registered office address changed from C/O Adam Smith Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU England on 30 May 2014 | |
30 May 2014 | CH03 | Secretary's details changed for Ms Kim Richardson on 29 May 2014 | |
30 May 2014 | AD01 | Registered office address changed from Unit S1 Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU England on 30 May 2014 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Adam Smith on 26 May 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF England on 19 February 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |