SMARTER DATA PROTECTION LIMITED

Unit 15 Riverside Industrial Estate Unit 15 Riverside Industrial Estate, Rochford, SS4 1BS, England
StatusACTIVE
Company No.11024613
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

SMARTER DATA PROTECTION LIMITED is an active private limited company with number 11024613. It was incorporated 6 years, 7 months, 26 days ago, on 20 October 2017. The company address is Unit 15 Riverside Industrial Estate Unit 15 Riverside Industrial Estate, Rochford, SS4 1BS, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-09

Officer name: Nicholas Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: Unit 15 Riverside Industrial Estate South Street Rochford SS4 1BS

Old address: Top Floor Construction House Comet Way Southend Essex SS2 6GD United Kingdom

Change date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jennifer Catherine House

Change date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-11

Capital : 151 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 131 GBP

Date: 2018-10-03

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-03

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-30

Officer name: Mr Nicholas Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: 146 New London Road Chelmsford Essex CM2 0AW England

New address: Top Floor Construction House Comet Way Southend Essex SS2 6GD

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXTERS' CONSULTING SERVICES LIMITED

28 SOUTHGATE GARDENS,SUDBURY,CO10 9HB

Number:11387129
Status:ACTIVE
Category:Private Limited Company

DBIO LIMITED

1ST FLOOR FRONT, ACE OF SPADES,SURBITON,KT6 5AT

Number:10622779
Status:ACTIVE
Category:Private Limited Company

EAST STREET PROJECT LTD

18 WENLOCK ROAD,LONDON,N1 7TA

Number:11846879
Status:ACTIVE
Category:Private Limited Company

KRIS BLAKE (HULL) LIMITED

REGENTS COURT,HULL,HU2 8BA

Number:07990946
Status:ACTIVE
Category:Private Limited Company

OLD BARN CONSULTING LIMITED

OLD BARN HOUSE HIGH ROAD,PINNER,HA5 2EW

Number:11338039
Status:ACTIVE
Category:Private Limited Company

SIJO RESOURCES ADVISERS LTD

68 ST. MARGAREST ROAD,EDGWARE,HA8 9UU

Number:07784272
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