Advanced company searchLink opens in new window

SMARTKYC LIMITED

Company number 08892868

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)
06 Jul 2020 AP01 Appointment of Mr Dermot Corrigan as a director on 1 July 2020
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 967.7
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 20 September 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AD01 Registered office address changed from 30 Dawes Road London SW6 7EN England to International House Holborn Viaduct London EC1A 2BN on 29 November 2017
08 Nov 2017 AD01 Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 30 Dawes Road London SW6 7EN on 8 November 2017
24 Oct 2017 AD01 Registered office address changed from 19 Heathmans Road London SW6 4TJ to 10 Bloomsbury Way London WC1A 2SL on 24 October 2017
01 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
28 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
28 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 900
12 Nov 2015 AA Micro company accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 900
02 Sep 2014 AP01 Appointment of Mr Hugo George David Chamberlain as a director on 2 September 2014
13 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-13
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted