- Company Overview for SMARTMATIC UK LIMITED (07236594)
- Filing history for SMARTMATIC UK LIMITED (07236594)
- People for SMARTMATIC UK LIMITED (07236594)
- More for SMARTMATIC UK LIMITED (07236594)
| 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) |
|---|---|---|---|
| 06 Dec 2017 | AD01 | Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 | |
| 26 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
| 26 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
| 18 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
| 18 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
| 27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
| 08 Dec 2016 | SH20 | Statement by Directors | |
| 08 Dec 2016 | SH19 |
Statement of capital on 8 December 2016
|
|
| 08 Dec 2016 | CAP-SS | Solvency Statement dated 01/12/16 | |
| 08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
| 30 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
| 24 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
| 24 May 2016 | TM01 | Termination of appointment of Simon James Persoff as a director on 8 April 2016 | |
| 22 Feb 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
| 12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 22 Jul 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
| 08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 26 Jun 2014 | AP01 | Appointment of Simon James Persoff as a director | |
| 29 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
| 29 Apr 2014 | CH01 | Director's details changed for Chandler Molina on 27 April 2014 | |
| 29 Apr 2014 | AD04 | Register(s) moved to registered office address | |
| 26 Nov 2013 | AUD | Auditor's resignation | |
| 11 Jul 2013 | CH01 | Director's details changed for Chandler Molina on 1 April 2012 | |
| 18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
| 21 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders |