Advanced company searchLink opens in new window

SMARTRANSPRO LIMITED

Company number 08738651

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)
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
15 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
29 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
30 May 2018 PSC04 Change of details for Mr Anthony Zissis Chatzifotiou as a person with significant control on 1 February 2018
30 May 2018 CH01 Director's details changed for Mr Anthony Zissis Chatzifotiou on 1 February 2018
28 May 2018 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE to 14 Cloysters Green London E1W 1LU on 28 May 2018
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
29 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 Dec 2014 CH01 Director's details changed for Mr Anthony-Zissis Zissis Chatzifotiou on 23 December 2014
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 1