SMARTTASKING.COM LIMITED
Status | ACTIVE |
Company No. | 09679782 |
Category | Private Limited Company |
Incorporated | 09 Jul 2015 |
Age | 8 years, 10 months, 29 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Jan 2023
Category: Capital
Type: SH08
Documents
Notification of a person with significant control statement
Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Jun 2018
Action Date: 08 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-08
Capital : 150 GBP
Documents
Capital name of class of shares
Date: 07 Jun 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
41 DOVER STREET,,W1S 4NS
Number: | 04416008 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPLEY BARN,BATH,BA1 9BZ
Number: | 11433990 |
Status: | ACTIVE |
Category: | Private Limited Company |