SMART-TACTICS LIMITED
Status | ACTIVE |
Company No. | 04300667 |
Category | Private Limited Company |
Incorporated | 08 Oct 2001 |
Age | 22 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
SMART-TACTICS LIMITED is an active private limited company with number 04300667. It was incorporated 22 years, 8 months ago, on 08 October 2001. The company address is 1 Rowanwood Mews 1 Rowanwood Mews, Middlesex, EN2 8QU.
Company Fillings
Accounts with accounts type dormant
Date: 20 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type dormant
Date: 22 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type dormant
Date: 20 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Martin Terance Finn
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Terence Finn
Notification date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 04 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type dormant
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Martin Terance Finn
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elise Gillian Finn
Change date: 2009-10-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: 18 viga road london N21 1HJ
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Accounts amended with made up date
Date: 11 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AAMD
Made up date: 2004-10-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/04--------- £ si 1@1
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 09/08/04 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: city road registrars LTD victoria house 64 paul street london EC2A 4NG
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 02/11/02 from: richmond lodge 24 richmond road barnet hertfordshire EN5 1SB
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 16 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emaculate LIMITED\certificate issued on 16/04/02
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 30/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
48 KING STREET,NORFOLK,PE30 1HE
Number: | 02273058 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 WOOD STREET,GALASHIELS,TD1 1QY
Number: | SC408856 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHFIELD ROAD,SUDBURY,CO10 2YA
Number: | 06492282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09711817 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 7 BLENHEIM ROAD MANAGEMENT LIMITED
36 EVELYN DRIVE,PINNER,HA5 4RS
Number: | 02614553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10976394 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |