Advanced company searchLink opens in new window

SMART TECH COATINGS UK LIMITED

Company number 09367113

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)
01 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 PSC01 Notification of Andrew Curd as a person with significant control on 1 January 2020
22 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
03 Nov 2017 PSC07 Cessation of Adrian Howe as a person with significant control on 1 October 2017
13 Oct 2017 PSC01 Notification of Robert Francis Kauffman as a person with significant control on 12 October 2017
12 Oct 2017 AP01 Appointment of Mr Andrew Curd as a director on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from 23 New Street Elsham Brigg DN20 0RP to 25 Park Drive Littleover Derby DE23 6FY on 12 October 2017
12 Oct 2017 TM01 Termination of appointment of Adrian John Howe as a director on 12 October 2017
12 Oct 2017 TM02 Termination of appointment of Julie Elizabeth Pressler as a secretary on 12 October 2017
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
24 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-24
  • GBP 100