SMARTKYC LIMITED
Status | ACTIVE |
Company No. | 08892868 |
Category | Private Limited Company |
Incorporated | 13 Feb 2014 |
Age | 10 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SMARTKYC LIMITED is an active private limited company with number 08892868. It was incorporated 10 years, 3 months, 17 days ago, on 13 February 2014. The company address is International House International House, London, EC3V 3NG, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Appoint person director company with name date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-15
Officer name: Mr Ralf Emmerich
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-05
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
New address: International House 36-38 Cornhill London EC3V 3NG
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Beck Et Al. Services Luxembourg
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dermot Corrigan
Notification date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beck Et Al. Services Luxembourg, Sa
Cessation date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Dermot Corrigan
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Capital allotment shares
Date: 10 Oct 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Capital : 967.7 GBP
Date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Old address: International House Holborn Viaduct London EC1A 2BN England
Change date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
New address: International House Holborn Viaduct London EC1A 2BN
Old address: 30 Dawes Road London SW6 7EN England
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Old address: 10 Bloomsbury Way London WC1A 2SL England
Change date: 2017-11-08
New address: 30 Dawes Road London SW6 7EN
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: 10 Bloomsbury Way London WC1A 2SL
Change date: 2017-10-24
Old address: 19 Heathmans Road London SW6 4TJ
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-02
Officer name: Mr Hugo George David Chamberlain
Documents
Some Companies
34A WATLING STREET,RADLETT,WD7 7NN
Number: | 03880912 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 YORK ROAD,YORK,YO32 3EN
Number: | 02401881 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11568725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O WILKIN CHAPMAN LLP THE MALTINGS,LINCOLN,LN5 7AY
Number: | 11666167 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 VERNON RD,LEICESTER,LE2 8GB
Number: | 10259219 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 08704091 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |