Advanced company searchLink opens in new window

SMARTCODE TECHNOLOGIES LTD

Company number 06091509

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)
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
29 Aug 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Sep 2022 AD01 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 26 September 2022
24 Feb 2022 AA Micro company accounts made up to 28 February 2021
19 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
15 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
13 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England to Office 3.05 1 King Street London EC2V 8AU on 13 March 2020
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Jun 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
24 May 2018 AA Total exemption full accounts made up to 28 February 2017
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 AA Micro company accounts made up to 29 February 2016
18 Jun 2017 CS01 Confirmation statement made on 8 February 2017 with updates
16 Jun 2017 CH01 Director's details changed for Pavels Tremasovs on 15 June 2017
14 Jun 2017 AD01 Registered office address changed from Old Manor Farm Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ England to 3rd Floor 14 Hanover Street London W1S 1YH on 14 June 2017
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off