- Company Overview for SMARTCRUTCH LTD (11606093)
- Filing history for SMARTCRUTCH LTD (11606093)
- People for SMARTCRUTCH LTD (11606093)
- More for SMARTCRUTCH LTD (11606093)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
05 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Sep 2021 | PSC01 | Notification of Tracy-Lee Street as a person with significant control on 8 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
08 Sep 2021 | AP01 | Appointment of Mrs Tracy-Lee Street as a director on 8 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from The Quartermaster Stores Browning Barracks Alisons Road Aldershot GU11 2BU United Kingdom to Unit 2, 255 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD on 8 September 2021 | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
30 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2020 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-04
|