- Company Overview for SMARTKYC LIMITED (08892868)
- Filing history for SMARTKYC LIMITED (08892868)
- People for SMARTKYC LIMITED (08892868)
- More for SMARTKYC LIMITED (08892868)
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
|
|
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
|
|
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
|
|
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
|