SMARTEV LIMITED
Status | ACTIVE |
Company No. | 10559843 |
Category | Private Limited Company |
Incorporated | 12 Jan 2017 |
Age | 7 years, 3 months, 18 days |
Jurisdiction | England 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
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
Resolution
Date: 25 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 24 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 06 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 03 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Gazette filings brought up to date
Date: 20 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASHTON PROPERTIES (GLASGOW) LIMITED
ITISON HOUSE, 29,GLASGOW,G1 1HL
Number: | SC161669 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
311 SHOREHAM STREET,SHEFFIELD,S2 4FA
Number: | 06679908 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 MAURECOURT DRIVE,NORWICH,NR13 5SE
Number: | 11222298 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 SANDY HILL ROAD,SOLIHULL,B90 2EU
Number: | 08183306 |
Status: | ACTIVE |
Category: | Private Limited Company |