Advanced company searchLink opens in new window

SMARTLOGISTIX LIMITED

Company number 08136227

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 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
04 Jun 2019 AP01 Appointment of Mr Justin Noel Roland Megawarne as a director on 1 June 2019
23 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
02 Jan 2019 CH01 Director's details changed for Mr Peter William Furness on 2 January 2019
02 Jan 2019 AD01 Registered office address changed from 5 Devonshire Road Pinner HA5 4LY England to Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 2 January 2019
19 Nov 2018 AD01 Registered office address changed from 6 High Street Northwood Middlesex HA6 1BN to 5 Devonshire Road Pinner HA5 4LY on 19 November 2018
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 429.16
11 Sep 2018 SH02 Sub-division of shares on 19 July 2018
15 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
14 Nov 2015 AP01 Appointment of Peter William Furness as a director on 16 October 2015
14 Nov 2015 TM01 Termination of appointment of Brian Mulderrig as a director on 16 October 2015
13 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
29 Oct 2015 AP03 Appointment of John Mulderrig as a secretary on 16 October 2015
29 Oct 2015 TM02 Termination of appointment of Brian Mulderrig as a secretary on 16 October 2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 416
13 Oct 2015 SH10 Particulars of variation of rights attached to shares
13 Oct 2015 SH08 Change of share class name or designation
24 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
11 Dec 2014 CERTNM Company name changed smartlogistixs LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
11 Dec 2014 CONNOT Change of name notice