Advanced company searchLink opens in new window

SMARSH SOFTWARE UK LIMITED

Company number 13684286

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 Jan 2024 PSC05 Change of details for Smarsh Uk Holdco Limited as a person with significant control on 2 January 2024
04 Jan 2024 CH01 Director's details changed for Mr Michael David Cagle on 2 January 2024
04 Jan 2024 CH01 Director's details changed for Ms Kim Goodman on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
17 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
20 Oct 2023 MISC Annual accounts for period ending 31/12/2022 has been removed as it was processed on the wrong company record. This document is now on the correct company record of smarsh uk holdco LIMITED (13838629).
02 May 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
02 Feb 2023 AP01 Appointment of Mr Michael David Cagle as a director on 26 January 2023
24 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Brian Elmer Agle as a director on 23 August 2022
28 Sep 2022 AP01 Appointment of Ms Kim Goodman as a director on 23 August 2022
31 May 2022 MR01 Registration of charge 136842860001, created on 27 May 2022
31 May 2022 MR01 Registration of charge 136842860002, created on 27 May 2022
31 May 2022 MR01 Registration of charge 136842860003, created on 27 May 2022
14 Feb 2022 CERTNM Company name changed dart uk newco LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
08 Feb 2022 PSC02 Notification of Smarsh Uk Holdco Limited as a person with significant control on 31 January 2022
02 Feb 2022 TM01 Termination of appointment of Bradley David Jose as a director on 1 February 2022
02 Feb 2022 PSC07 Cessation of Micro Focus Mhc Limited as a person with significant control on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Jonathan Vine as a director on 1 February 2022
02 Feb 2022 AP01 Appointment of Mr Brian Elmer Agle as a director on 1 February 2022