SMARTBAGS LIMITED
Status | ACTIVE |
Company No. | 06066127 |
Category | Private Limited Company |
Incorporated | 24 Jan 2007 |
Age | 17 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SMARTBAGS LIMITED is an active private limited company with number 06066127. It was incorporated 17 years, 4 months, 7 days ago, on 24 January 2007. The company address is Jmh House, 481 Green Lanes, London, N13 4BS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-12
Psc name: Mr Matthew Lloyd Lewis
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
New address: Jmh House, 481 Green Lanes London N13 4BS
Old address: Building 3 Oakleigh Road South North London Business Park New South Gate London N11 1GN
Change date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 28 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leanne Lloyd Lewis
Cessation date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: Everlast House Cranbrook Lane London N11 1PF
New address: Building 3 Oakleigh Road South North London Business Park New South Gate London N11 1GN
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Appoint person director company with name date
Date: 31 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-08
Officer name: Mr Matthew Lloyd Lewis
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Lloyd-Lewis
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-26
Old address: 52 Pymmes Green Road New Southgate London N11 1BY United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Capital allotment shares
Date: 11 May 2010
Action Date: 11 May 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-05-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Leanne Lloyd Lewis
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Matthew Lloyd-Lewis
Documents
Change person secretary company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-24
Officer name: Matthew Lloyd Lewis
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from 22 tewkesbury terrace london N11 2LT
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed matthew lloyd-lewis
Documents
Legacy
Date: 29 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 30/06/2008
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Some Companies
BARRY LEWIS INVESTMENTS LIMITED
BANK HOUSE,CONGLETON,CW12 1ET
Number: | 09349378 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WREN DRIVE,WEST DRAYTON,UB7 7NR
Number: | 11655959 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WORCESTER CLOSE,NORTHAMPTON,NN3 9GE
Number: | 09724106 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHS FIFTH FLOOR THE TERRACE,LONDON,W1F 0UR
Number: | 11690059 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTERHAM AVENUE,LONDON,N9 9BU
Number: | 11686603 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1BE
Number: | 10879584 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |