Advanced company searchLink opens in new window

SMARTGENIE LTD

Company number 06915682

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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