SMARTUP VISUALS LTD

Flat 10, Potters Lodge Flat 10, Potters Lodge, London, E14 3BE, England
StatusACTIVE
Company No.08759244
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

SMARTUP VISUALS LTD is an active private limited company with number 08759244. It was incorporated 10 years, 6 months, 11 days ago, on 04 November 2013. The company address is Flat 10, Potters Lodge Flat 10, Potters Lodge, London, E14 3BE, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / miss lina navickaite

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 26 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Ms Kristina Naruseviciute

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Ms Kristina Naruseviciute

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 11 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lina Navickatie

Change date: 2017-01-11

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Miss Lina Navickaite

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Old address: 51 Kingward House Hanbury Street London E1 5JR

New address: Flat 10, Potters Lodge 50 Manchester Road London E14 3BE

Change date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karina Sinkeviciute

Termination date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Karina Sinkevicuiute

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 12 Dec 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 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: 17 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 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: 18 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Old address: 1 Mentmore Terrace London Fields, Hackney London E8 3PN United Kingdom

Change date: 2014-12-18

New address: 51 Kingward House Hanbury Street London E1 5JR

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Miss Kristina Naruseviciute

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02649766
Status:ACTIVE
Category:Private Limited Company

CS LEISURE LIMITED

C/O PURE GYM LIMITED,LEEDS,LS2 8LY

Number:02357146
Status:ACTIVE
Category:Private Limited Company

DECOENSEL ELECTRICAL & COMMUNICATIONS LIMITED

10 KING GEORGES ROAD,BRISTOL,BS13 8LP

Number:06889199
Status:ACTIVE
Category:Private Limited Company

OPEN COMMERCE LTD.

99 GEORGE V AVENUE,MIDDX.,HA5 5SU

Number:06002056
Status:ACTIVE
Category:Private Limited Company

STREAM TOPCO LIMITED

DEVONSHIRE GREEN HOUSE,SHEFFIELD,S1 4JL

Number:09042710
Status:ACTIVE
Category:Private Limited Company
Number:RC000709
Status:ACTIVE
Category:Royal Charter 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