AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 18th, December 2023
|
auditors |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, April 2023
|
accounts |
Free Download
(60 pages)
|
CH01 |
On 2nd February 2023 director's details were changed
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(60 pages)
|
TM02 |
Secretary's appointment terminated on 15th June 2021
filed on: 25th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2021
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(63 pages)
|
TM01 |
Director's appointment terminated on 4th December 2020
filed on: 11th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(59 pages)
|
CAP-SS |
Solvency Statement dated 15/03/19
filed on: 27th, March 2019
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th March 2019: 1093750.86 GBP
filed on: 27th, March 2019
|
capital |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 27th March 2019: 0.00 GBP
filed on: 27th, March 2019
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 27th, March 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 27th March 2019: 1093750.86 USD
filed on: 27th, March 2019
|
capital |
Free Download
(3 pages)
|
MISC |
Court order completion of merger
filed on: 18th, March 2019
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, March 2019
|
resolution |
Free Download
(2 pages)
|
MISC |
CB01 - cross border merger notice
filed on: 27th, December 2018
|
miscellaneous |
Free Download
(62 pages)
|
AA |
Accounts for the year ending on 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(55 pages)
|
AP03 |
On 18th May 2018, company appointed a new person to the position of a secretary
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 105 Piccadilly London W1J 7NJ on 6th December 2017 to 88 Baker Street London W1U 6TQ
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th August 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(57 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(54 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(54 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 3.00 GBP
|
capital |
|
CERTNM |
Company name changed smartmatic LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th November 2014
filed on: 24th, November 2014
|
resolution |
|
AP01 |
New director was appointed on 29th September 2014
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(50 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, November 2013
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2013
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2013
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2013
filed on: 14th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2013
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2011 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 13th July 2011 director's details were changed
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 6th, November 2012
|
accounts |
Free Download
(19 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 401 One Kingdom Street London W2 6BD United Kingdom on 11th January 2012
filed on: 11th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2011
filed on: 11th, January 2012
|
annual return |
Free Download
(3 pages)
|
CAP-SS |
Solvency statement dated 05/10/11
filed on: 6th, October 2011
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 6th, October 2011
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 6th October 2011: 3.00 GBP
filed on: 6th, October 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 6th, October 2011
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 13th July 2011 director's details were changed
filed on: 9th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th August 2011 director's details were changed
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Albemarle Street London W1S 4HQ England on 11th August 2011
filed on: 11th, August 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th July 2011: 2.00 GBP
filed on: 27th, July 2011
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th July 2011
filed on: 19th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2011
filed on: 19th, July 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th January 2011: 2.00 GBP
filed on: 10th, January 2011
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|