- Company Overview for SMARTUP.IO LIMITED (08855163)
- Filing history for SMARTUP.IO LIMITED (08855163)
- People for SMARTUP.IO LIMITED (08855163)
- Charges for SMARTUP.IO LIMITED (08855163)
- Registers for SMARTUP.IO LIMITED (08855163)
- More for SMARTUP.IO LIMITED (08855163)
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 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | AD01 | Registered office address changed from Northcliffe House Young Street 4th Floor London W8 5EH United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 10 November 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Kon-Chao Kwek as a director on 1 September 2020 | |
24 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 14 August 2020
|
|
16 Jul 2020 | TM01 | Termination of appointment of Brent Shawzin Hoberman as a director on 7 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Barbara Singer Judge as a director on 8 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Henry Lane Fox as a director on 8 July 2020 | |
29 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2020 | |
28 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
28 Apr 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
05 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
23 Jan 2019 | PSC07 | Cessation of Founders Forum Llp as a person with significant control on 21 October 2016 | |
15 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | TM01 | Termination of appointment of Chrysanthos Chrysanthou as a director on 31 August 2018 | |
14 Aug 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
22 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|