SMARTPATH LTD
Status | ACTIVE |
Company No. | 07073130 |
Category | Private Limited Company |
Incorporated | 11 Nov 2009 |
Age | 14 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SMARTPATH LTD is an active private limited company with number 07073130. It was incorporated 14 years, 5 months, 19 days ago, on 11 November 2009. The company address is 11 Oak Road, Cobham, KT11 3AZ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2015
Action Date: 13 Sep 2015
Category: Address
Type: AD01
New address: 11 Oak Road Cobham Surrey KT11 3AZ
Old address: 16 Lauriston Road London SW19 4TQ
Change date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 29 May 2011
Action Date: 29 May 2011
Category: Address
Type: AD01
Change date: 2011-05-29
Old address: 16 Lauriston Road London SW19 4TQ England
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change person secretary company with change date
Date: 12 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-11
Officer name: Mr Richard James Anderson
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Anderson Forsyth Anderson
Change date: 2010-11-11
Documents
Appoint person secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard James Anderson
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England
Change date: 2010-05-13
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Anderson Forsyth Anderson
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Coales
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Documents
Capital allotment shares
Date: 13 May 2010
Action Date: 13 May 2010
Category: Capital
Type: SH01
Date: 2010-05-13
Capital : 999 GBP
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-12
Old address: Suite B, 29 Harley Street London W1G 9QR England
Documents
Some Companies
29 GRANTLEY PLACE,HUDDERSFIELD,HD2 1LZ
Number: | 07960136 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 LINACRE ROAD,,L21 8JU
Number: | 03581821 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERK'S WELL HOUSE,LONDON,EC1M 5UA
Number: | 04584365 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER OAK,SOLIHULL,B91 3QG
Number: | 02246637 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11568706 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ
Number: | 08536731 |
Status: | LIQUIDATION |
Category: | Private Limited Company |