SMARTKYC LIMITED

International House International House, London, EC3V 3NG, England
StatusACTIVE
Company No.08892868
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUOWORLD LIMITED

34A WATLING STREET,RADLETT,WD7 7NN

Number:03880912
Status:ACTIVE
Category:Private Limited Company

G.M. SERVICE ELECTRIC LIMITED

91 YORK ROAD,YORK,YO32 3EN

Number:02401881
Status:ACTIVE
Category:Private Limited Company

ME MYSELF AND HAIR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11568725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPX HOLDINGS LIMITED

C/O WILKIN CHAPMAN LLP THE MALTINGS,LINCOLN,LN5 7AY

Number:11666167
Status:ACTIVE
Category:Private Limited Company

PHIL THE IT GUY LTD

116 VERNON RD,LEICESTER,LE2 8GB

Number:10259219
Status:ACTIVE
Category:Private Limited Company

THE LAST STUDIO LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:08704091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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