- Company Overview for SMARTER COMPONENTS LIMITED (10426960)
- Filing history for SMARTER COMPONENTS LIMITED (10426960)
- People for SMARTER COMPONENTS LIMITED (10426960)
- Charges for SMARTER COMPONENTS LIMITED (10426960)
- More for SMARTER COMPONENTS LIMITED (10426960)
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 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | PSC01 | Notification of James Stuart Coopey as a person with significant control on 13 October 2018 | |
24 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | MR04 | Satisfaction of charge 104269600001 in full | |
19 Oct 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
29 Jul 2020 | MR01 | Registration of charge 104269600002, created on 21 July 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 6C Maes-Y-Coed Road Cardiff CF14 4HA Wales to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 10 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
19 Aug 2019 | AD01 | Registered office address changed from 20 Nightingale Lane Bromley BR1 2SB England to 6C Maes-Y-Coed Road Cardiff CF14 4HA on 19 August 2019 | |
27 Nov 2018 | AP01 | Appointment of Mr James Stuart Coopey as a director on 14 November 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jan 2018 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
05 Sep 2017 | MR01 | Registration of charge 104269600001, created on 1 September 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates |