Advanced company searchLink opens in new window

SMARTCITIESIQ LTD

Company number 08546183

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)
04 May 2019 PSC01 Notification of Mica-May Smith as a person with significant control on 1 May 2019
04 May 2019 AP01 Appointment of Ms Mica-May May Smith as a director on 17 February 2019
04 May 2019 PSC07 Cessation of Johannes Alfaenger as a person with significant control on 1 May 2019
22 Mar 2019 TM01 Termination of appointment of Johannes Alfaenger as a director on 17 February 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 AP01 Appointment of Mr Johannes Alfaenger as a director on 17 October 2018
18 Oct 2018 PSC01 Notification of Johannes Alfaenger as a person with significant control on 17 October 2018
18 Oct 2018 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to International House 64 Nile Street London N1 7SR on 18 October 2018
17 Oct 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 October 2018
17 Oct 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to International House 64 Nile Street London N1 7SR on 17 October 2018
17 Oct 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 October 2018
17 Oct 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 October 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016
07 Jun 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016
10 Mar 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 March 2016
24 Jun 2015 CERTNM Company name changed exfor+ LTD\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
24 Jun 2015 CONNOT Change of name notice
08 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015