SMARTER COMPONENTS CARDIFF LIMITED
Company number 10426928
- Company Overview for SMARTER COMPONENTS CARDIFF LIMITED (10426928)
- Filing history for SMARTER COMPONENTS CARDIFF LIMITED (10426928)
- People for SMARTER COMPONENTS CARDIFF LIMITED (10426928)
- Charges for SMARTER COMPONENTS CARDIFF LIMITED (10426928)
- More for SMARTER COMPONENTS CARDIFF LIMITED (10426928)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
26 Sep 2022 | PSC01 | Notification of James Coopey as a person with significant control on 1 August 2019 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
18 Nov 2020 | MR04 | Satisfaction of charge 104269280001 in full | |
27 Jul 2020 | MR01 | Registration of charge 104269280002, created on 21 July 2020 | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Jan 2020 | MR01 | Registration of charge 104269280001, created on 23 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from 6C Chiltern Close Llanishen Cardiff CF14 5DL Wales to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 6C Chiltern Close Llanishen Cardiff CF14 5DL Wales to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 20 Nightingale Lane Bromley BR1 2SB England to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 9 September 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
26 Oct 2018 | AP01 | Appointment of Mr James Stuart Coopey as a director on 26 October 2018 | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Feb 2018 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Kay Coopey as a person with significant control on 1 August 2017 |