SMARTTEK GLOBAL LIMITED

Unit Sb204-206 Southbank House Black Prince Road, London, SE1 7SJ, United Kingdom
StatusACTIVE
Company No.10860622
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

SMARTTEK GLOBAL LIMITED is an active private limited company with number 10860622. It was incorporated 6 years, 10 months, 10 days ago, on 11 July 2017. The company address is Unit Sb204-206 Southbank House Black Prince Road, London, SE1 7SJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

Old address: 9a Burroughs Gardens London NW4 4AU United Kingdom

New address: Unit Sb204-206 Southbank House Black Prince Road London SE1 7SJ

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Matthew Costa

Change date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Reginald Payne

Change date: 2021-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Matthew Costa

Change date: 2021-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mr Ross John Bessell

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Mr Ross John Bessell

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Mr Terry Reginald Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mr Ross John Bessell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mr Ross John Bessell

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH01

Capital : 132.67 GBP

Date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Barry Matthew Costa

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: 24 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-12

Charge number: 108606220001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2018

Action Date: 10 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-10

Documents

View document PDF

Change person director company

Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross John Bessell

Change date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEHOUSE SOLUTIONS LIMITED

2-101 GARRATT LANE,LONDON,SW18 4GZ

Number:08771053
Status:ACTIVE
Category:Private Limited Company

BYNOE KNIGHTS LTD.

10 JUBILEE ROAD,HIGH WYCOMBE,HP14 3SJ

Number:09007531
Status:ACTIVE
Category:Private Limited Company

HORSHAM DOORS AND WINDOWS LTD

8 LONGFIELD ROAD,HORSHAM,RH12 1LQ

Number:07207307
Status:ACTIVE
Category:Private Limited Company

LIFE'S A BOTTLE LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:07983288
Status:ACTIVE
Category:Private Limited Company
Number:07803031
Status:ACTIVE
Category:Community Interest Company

TOKRA CONSULTING LIMITED

UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:09484362
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