Advanced company searchLink opens in new window

SCAM SMART LTD

Company number 09999480

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)
04 Mar 2024 AA Accounts for a dormant company made up to 29 February 2024
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
08 Jun 2023 CERTNM Company name changed airivo capital LTD\certificate issued on 08/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
07 Jun 2023 AP01 Appointment of Mr Luke Lezar as a director on 7 June 2023
06 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
02 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
06 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 29 February 2020
18 Mar 2021 AD01 Registered office address changed from Unit 9B1-Y Castlegate Business Park Caldicot NP26 5YR Wales to Quest House Fortran Road St. Mellons Cardiff CF3 0EY on 18 March 2021
03 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Apr 2019 AA Micro company accounts made up to 28 February 2018
20 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
20 Mar 2019 PSC01 Notification of Max Lezar as a person with significant control on 6 December 2018
11 Mar 2019 AD01 Registered office address changed from Unit 9B1-Y Castlegate Business Park Caldicot NP26 5YR Wales to Unit 9B1-Y Castlegate Business Park Caldicot NP26 5YR on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from Unit 9B1-Y Castlegate Business Park Caldicot NP26 5YR Wales to Unit 9B1-Y Castlegate Business Park Caldicot NP26 5YR on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 9B1-Y Castlegate Business Park Caldicot NP26 5YR on 11 March 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 PSC07 Cessation of Lawrence James Richards as a person with significant control on 18 October 2018
05 Nov 2018 AP01 Appointment of Mr Max Lezar as a director on 9 October 2017
25 Oct 2018 TM01 Termination of appointment of Lawrence James Richards as a director on 12 October 2018