Advanced company searchLink opens in new window

SMARTFLOW COUPLINGS LTD

Company number 09888120

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)
16 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
10 Oct 2024 RP09 Address of officer Mr Gary Thompson changed to 09888120 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Sep 2024 MR01 Registration of charge 098881200003, created on 9 September 2024
18 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
16 Oct 2023 MR04 Satisfaction of charge 098881200001 in full
16 Oct 2023 MR04 Satisfaction of charge 098881200002 in full
04 Oct 2023 AP01 Appointment of Mr Marcus Ove Allerbjer as a director on 29 September 2023
04 Oct 2023 TM01 Termination of appointment of Gary Thompson as a director on 29 September 2023
04 Oct 2023 TM01 Termination of appointment of Andrew John Jackson as a director on 29 September 2023
03 Oct 2023 PSC02 Notification of Cejn Uk Limited as a person with significant control on 29 September 2023
03 Oct 2023 PSC07 Cessation of Gary Thompson as a person with significant control on 29 September 2023
03 Oct 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
07 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 Jun 2023 AD01 Registered office address changed from Unit 21 the Enterprise Village Prince Albert Gardens Grimsby Lincolnshire DN31 3AT England to Unit 14 the Enterprise Village Prince Albert Gardens Grimsby Lincolnshire DN31 3AT on 26 June 2023
23 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
09 Mar 2022 MR01 Registration of charge 098881200002, created on 9 March 2022
17 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
27 Aug 2021 MR01 Registration of charge 098881200001, created on 27 August 2021
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 111
12 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 SH08 Change of share class name or designation
12 Apr 2021 AA Total exemption full accounts made up to 30 November 2020