- Company Overview for SMARTGLYPH LIMITED (08012150)
- Filing history for SMARTGLYPH LIMITED (08012150)
- People for SMARTGLYPH LIMITED (08012150)
- More for SMARTGLYPH LIMITED (08012150)
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 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
20 Feb 2019 | PSC04 | Change of details for Mr Justin Robert Smth as a person with significant control on 23 October 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Philip Steven Beer as a director on 20 December 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
05 Dec 2018 | PSC01 | Notification of Justin Robert Smth as a person with significant control on 23 October 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Justin Robert Smith as a director on 5 December 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA to New Chartford House Centurion Way Cleckheaton BD19 3QB on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Kevin Anthony Devine as a director on 23 October 2018 | |
22 Nov 2018 | PSC07 | Cessation of Kevin Anthony Devine as a person with significant control on 23 October 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AD01 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 20 December 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Elizabeth Ruth Cross as a director on 16 November 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Elizabeth Ruth Hooley on 1 January 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 March 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
09 Apr 2014 | AR01 | Annual return made up to 29 March 2014 with full list of shareholders |