- Company Overview for SMARTKYC LIMITED (08892868)
- Filing history for SMARTKYC LIMITED (08892868)
- People for SMARTKYC LIMITED (08892868)
- More for SMARTKYC LIMITED (08892868)
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
|
|
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 |