Advanced company searchLink opens in new window

SMARTECH RETAIL GROUP LIMITED

Company number 10600775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/11/21
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