Advanced company searchLink opens in new window

SMARTKYC LIMITED

Company number 08892868

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)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
18 Dec 2023 AP01 Appointment of Mr Ralf Emmerich as a director on 15 December 2023
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 5 July 2023
26 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
25 Feb 2021 PSC02 Notification of Beck Et Al. Services Luxembourg as a person with significant control on 6 April 2016
25 Feb 2021 PSC01 Notification of Dermot Corrigan as a person with significant control on 1 July 2020
25 Feb 2021 PSC07 Cessation of Beck Et Al. Services Luxembourg, Sa as a person with significant control on 31 December 2020
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 AP01 Appointment of Mr Dermot Corrigan as a director on 1 July 2020
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 967.7
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 20 September 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AD01 Registered office address changed from 30 Dawes Road London SW6 7EN England to International House Holborn Viaduct London EC1A 2BN on 29 November 2017
08 Nov 2017 AD01 Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 30 Dawes Road London SW6 7EN on 8 November 2017
24 Oct 2017 AD01 Registered office address changed from 19 Heathmans Road London SW6 4TJ to 10 Bloomsbury Way London WC1A 2SL on 24 October 2017