SMARTEV LIMITED

Granville House, The Heights Business Park Ibstone Road Granville House, The Heights Business Park Ibstone Road, High Wycombe, HP14 3BG, England
StatusACTIVE
Company No.10559843
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

SMARTEV LIMITED is an active private limited company with number 10559843. It was incorporated 7 years, 3 months, 18 days ago, on 12 January 2017. The company address is Granville House, The Heights Business Park Ibstone Road Granville House, The Heights Business Park Ibstone Road, High Wycombe, HP14 3BG, England.



Company Fillings

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH01

Capital : 2,126,100 GBP

Date: 2023-03-27

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 1,126,100.00 GBP

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Gordon Remmington

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Braden Fejer Abernethie

Appointment date: 2022-04-20

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 360,100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Capital : 360,100 GBP

Date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bja Holdings Limited

Notification date: 2020-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Remmington

Appointment date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: Building 15 Gateway 1000 Stevenage Hertfordshire SG1 2FP United Kingdom

New address: Granville House, the Heights Business Park Ibstone Road Stokenchurch High Wycombe HP14 3BG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nelson Abernethie

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Gordon Howard Remmington

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sheldon Cooper

Termination date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Gregory Damien Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Damien Cooper

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Blake Cooper

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON PROPERTIES (GLASGOW) LIMITED

ITISON HOUSE, 29,GLASGOW,G1 1HL

Number:SC161669
Status:ACTIVE
Category:Private Limited Company

CIT GROUP PARTNERS LLP

3RD FLOOR, 50,LONDON,SW1Y 6LX

Number:OC363164
Status:ACTIVE
Category:Limited Liability Partnership

DDG HEATING & PLUMBING LIMITED

7 TOWNGATE,PRESTON,PR25 2EN

Number:05777982
Status:ACTIVE
Category:Private Limited Company

META KT LTD

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:06679908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXFORD SWEET LIMITED

56 MAURECOURT DRIVE,NORWICH,NR13 5SE

Number:11222298
Status:ACTIVE
Category:Private Limited Company

SDS SOFT LTD

116 SANDY HILL ROAD,SOLIHULL,B90 2EU

Number:08183306
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