SMARTTASKING.COM LIMITED

The Granary The Granary, Farnham, GU9 8BB, England
StatusACTIVE
Company No.09679782
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SMARTTASKING.COM LIMITED is an active private limited company with number 09679782. It was incorporated 8 years, 10 months, 29 days ago, on 09 July 2015. The company address is The Granary The Granary, Farnham, GU9 8BB, England.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Bibby

Termination date: 2024-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susannah Mary Bibby

Termination date: 2024-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096797820001

Charge creation date: 2024-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-09

Psc name: Gary Michael Gamp

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Bibby

Cessation date: 2023-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-09

Psc name: Niall Anderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-09

Officer name: Mrs Sarah Anderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Gamp

Appointment date: 2023-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-09

Officer name: Mrs Susannah Mary Bibby

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niall Anderson

Notification date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-08

Capital : 150 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Niall Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Old address: Eagle House 167 City Road Shoreditch London EC1V 1AW

New address: The Granary 1 Waverley Lane Farnham GU9 8BB

Change date: 2017-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Gary Michael Gamp

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jan 2016

Category: Address

Type: AD03

New address: 2 Broadwell Road Wrecclesham Farnham Surrey GU10 4QH

Documents

View document PDF

Change sail address company with new address

Date: 18 Jan 2016

Category: Address

Type: AD02

New address: 2 Broadwell Road Wrecclesham Farnham Surrey GU10 4QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

New address: Eagle House 167 City Road Shoreditch London EC1V 1AW

Old address: 167 City Road Shoreditch London EC1V 1AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: Eagle House 167 City Road Shoreditch London EC1V 1AW

Old address: 2 Broadwell Road Wrecclesham Farnham Surrey GU10 4QH United Kingdom

Change date: 2015-10-06

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELIVERED BY MIDWIVES LIMITED

17 WHITTINGHAM AVENUE,AYLESBURY,HP22 5GU

Number:11297257
Status:ACTIVE
Category:Private Limited Company

FIRST RECRUITMENT SERVICES HOLDINGS LIMITED

CLAIR HOUSE,HAYWARDS HEATH,RH16 3DP

Number:05641609
Status:ACTIVE
Category:Private Limited Company

HOT TUB NORTH WEST LIMITED

UNIT 2,,BOLTON,BL1 4AT

Number:06151718
Status:ACTIVE
Category:Private Limited Company

MOSELEY & SONS ELECTRICAL & PROPERTY MAINTENANCE LTD

SUGNALL BUSINESS CENTRE,,STAFFORD,ST21 6NF

Number:10606040
Status:ACTIVE
Category:Private Limited Company

PICCADILLY CAPITAL LIMITED

41 DOVER STREET,,W1S 4NS

Number:04416008
Status:ACTIVE
Category:Private Limited Company

PIPLEY BARN LTD

PIPLEY BARN,BATH,BA1 9BZ

Number:11433990
Status:ACTIVE
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