- Company Overview for SMART-TECH SOLUTION (UK) LTD (08960867)
- Filing history for SMART-TECH SOLUTION (UK) LTD (08960867)
- People for SMART-TECH SOLUTION (UK) LTD (08960867)
- More for SMART-TECH SOLUTION (UK) LTD (08960867)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
11 Aug 2023 | PSC01 | Notification of Sabesan Loganathan as a person with significant control on 11 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr Sabesan Loganathan as a director on 11 August 2023 | |
11 Aug 2023 | PSC07 | Cessation of Premakanth Ganeshwaran as a person with significant control on 11 August 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Premakanth Ganeshwaran as a director on 11 August 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from 16 Fairway Chatteris PE16 6st England to 236 Beverley Drive Edgware HA8 5NB on 11 August 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 132 Rocket Pool Drive Bilston WV14 8BD England to 16 Fairway Chatteris PE16 6st on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 16 Fairway Chatteris PE16 6st England to 132 Rocket Pool Drive Bilston WV14 8BD on 14 July 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from 382 Dorset Avenue Chelmsford CM2 8HD England to 16 Fairway Chatteris PE16 6st on 1 June 2023 | |
04 Feb 2023 | AD01 | Registered office address changed from 17 Cheriton Avenue C/O S Square Accountants Ltd Ilford IG5 0QN England to 382 Dorset Avenue Chelmsford CM2 8HD on 4 February 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from 22 Latymer Road London N9 9PU England to 17 Cheriton Avenue C/O S Square Accountants Ltd Ilford IG5 0QN on 9 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
06 Oct 2018 | AD01 | Registered office address changed from 69 Coburg Road London N22 6UB England to 22 Latymer Road London N9 9PU on 6 October 2018 | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |