- Company Overview for SMARTCITIESIQ LTD (08546183)
- Filing history for SMARTCITIESIQ LTD (08546183)
- People for SMARTCITIESIQ LTD (08546183)
- More for SMARTCITIESIQ LTD (08546183)
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
|
|
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
|
|
24 Jun 2015 | CONNOT | Change of name notice | |
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 |