- Company Overview for SMARTECH RETAIL GROUP LIMITED (10600775)
- Filing history for SMARTECH RETAIL GROUP LIMITED (10600775)
- People for SMARTECH RETAIL GROUP LIMITED (10600775)
- More for SMARTECH RETAIL GROUP LIMITED (10600775)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
04 Nov 2024 | CH01 | Director's details changed for Ms Maria Cecilia Sequeira Lachaga on 28 October 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Miss Nathalie Mercedes Bernce on 28 October 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Jacov Nachtailer on 28 October 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Jacov Nachtailer as a person with significant control on 28 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Ms Maria Cecilia Sequeira Lachaga on 28 October 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
31 May 2023 | AD01 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 31 May 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
25 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
05 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 February 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
16 Aug 2021 | PSC04 | Change of details for Mr Jacov Nachtailer as a person with significant control on 22 June 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2021 | AD01 | Registered office address changed from 2 Portman Street, 3rd Floor Portman Street London W1H 6DU England to Tower Bridge House St Katharine's Way London E1W 1DD on 22 June 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 |
Confirmation statement made on 15 February 2021 with no updates
|
|
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | AP01 | Appointment of Maria Cecilia Sequeira Lachaga as a director on 11 June 2020 |