Advanced company searchLink opens in new window

SMART TOUCH (MK) LTD

Company number 06450772

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)
08 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 2 April 2024
07 Aug 2024 PSC07 Cessation of Steve Archer as a person with significant control on 17 January 2024
31 Jul 2024 PSC07 Cessation of Steve Archer as a person with significant control on 17 January 2024
30 Jul 2024 PSC02 Notification of Smart Automotive Mk Ltd as a person with significant control on 17 January 2024
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/08/2024.
21 Mar 2024 AD01 Registered office address changed from Unit 17 and 18a Icknild Way Farm Tring Road Dunstable Buckinghamshire LU6 2JX England to Unit 18a Icknield Way Farm Tring Road Dunstable Buckinghamshire LU6 2JX on 21 March 2024
11 Jan 2024 PSC04 Change of details for Mr Steve Archer as a person with significant control on 2 January 2024
11 Jan 2024 CH01 Director's details changed for Mr Steven James Archer on 2 January 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
20 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 PSC04 Change of details for Mr Steve Archer as a person with significant control on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Steven James Archer on 29 September 2022
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 PSC04 Change of details for Mr Steve Archer as a person with significant control on 10 August 2021
10 Aug 2021 CH01 Director's details changed for Steven James Archer on 10 August 2021
19 May 2021 CS01 02/04/21 Statement of Capital gbp 100
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 PSC04 Change of details for Mr Steve Archer as a person with significant control on 31 March 2020
02 Apr 2020 PSC07 Cessation of Victoria Archer as a person with significant control on 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 PSC04 Change of details for Mr Steve Archer as a person with significant control on 3 September 2019