- Company Overview for SMARTFLOW COUPLINGS LTD (09888120)
- Filing history for SMARTFLOW COUPLINGS LTD (09888120)
- People for SMARTFLOW COUPLINGS LTD (09888120)
- Charges for SMARTFLOW COUPLINGS LTD (09888120)
- More for SMARTFLOW COUPLINGS LTD (09888120)
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
|
|
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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 |