Advanced company searchLink opens in new window

SMARTGLYPH LIMITED

Company number 08012150

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)
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
  • GBP 392
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
  • GBP 392
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
  • GBP 392
09 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders