SMARTPATH LTD

11 Oak Road, Cobham, KT11 3AZ, Surrey
StatusACTIVE
Company No.07073130
CategoryPrivate Limited Company
Incorporated11 Nov 2009
Age14 years, 5 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Anderson

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Coales

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Capital allotment shares

Date: 13 May 2010

Action Date: 13 May 2010

Category: Capital

Type: SH01

Date: 2010-05-13

Capital : 999 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAZES LIMITED

29 GRANTLEY PLACE,HUDDERSFIELD,HD2 1LZ

Number:07960136
Status:ACTIVE
Category:Private Limited Company

ADAMSON PROPERTIES LIMITED

166 LINACRE ROAD,,L21 8JU

Number:03581821
Status:ACTIVE
Category:Private Limited Company

ANGELCROWN LIMITED

4TH FLOOR CLERK'S WELL HOUSE,LONDON,EC1M 5UA

Number:04584365
Status:ACTIVE
Category:Private Limited Company

GLOWRACE LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:02246637
Status:ACTIVE
Category:Private Limited Company

HINCH THE WINCH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11568706
Status:ACTIVE
Category:Private Limited Company

LEISURELINE PROJECTS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ

Number:08536731
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source