- Company Overview for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- Filing history for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- People for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- Charges for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- Insolvency for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- More for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
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) |
---|---|---|---|
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 | |
20 Oct 2017 | PSC01 | Notification of Andrew John Condon as a person with significant control on 1 August 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 13 Bryntirion Rhiwbina Cardiff CF14 6NQ United Kingdom to 20 Nightingale Lane Bromley BR1 2SB on 8 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Andrew John Condon as a director on 8 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Kay Coopey as a director on 8 June 2017 | |
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|