SMARTFISH GROUP LTD

Unit 4b Stag Industrial Estate, Altrincham, WA14 5DW, Cheshire, United Kingdom
StatusACTIVE
Company No.11113062
CategoryPrivate Limited Company
Incorporated15 Dec 2017
Age6 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

SMARTFISH GROUP LTD is an active private limited company with number 11113062. It was incorporated 6 years, 5 months, 17 days ago, on 15 December 2017. The company address is Unit 4b Stag Industrial Estate, Altrincham, WA14 5DW, Cheshire, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111130620001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2023

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-15

Psc name: James Bell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Henry Dunford

Termination date: 2022-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Henry Dunford

Appointment date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Mr Mathew Kelshaw

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mathew Kelshaw

Change date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

Change date: 2021-02-17

New address: Unit 4B Stag Industrial Estate Altrincham Cheshire WA14 5DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 1 City Road East Manchester M15 4PN England

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mathew Kelshaw

Change date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr James Bell

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Mathew Kelshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: 4B Atlantic Street Broadheath Altrincham WA14 5DW England

New address: 1 City Road East Manchester M15 4PN

Change date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: 4B Atlantic Street Broadheath Altrincham WA14 5DW

Old address: The Loading Bay Smartfish Office Albion Works 12-18 Pollard Street Manchester Lancs M4 7AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-24

Charge number: 111130620001

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Bell

Change date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Kelshaw

Change date: 2020-05-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-05

Psc name: Mr Mathew Kelshaw

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 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: 11 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: The Loading Bay Smartfish Office Albion Works 12-18 Pollard Street Manchester Lancs M4 7AJ

Old address: 67 New Copper Moss Altrincham WA15 8EG United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEMONARCH LTD

FLAT 6,SOUTH CROYDON,CR2 6JH

Number:10338707
Status:ACTIVE
Category:Private Limited Company

ENHANCED MANAGEMENT (UK) LIMITED

19 CLAREMONT ROAD,LONDON,NW2 1BP

Number:05963228
Status:ACTIVE
Category:Private Limited Company

HARRIET MEDICAL SERVICES LTD

4 TREVITHICK ROAD,CASTLEFORD,WF10 2FG

Number:09609908
Status:ACTIVE
Category:Private Limited Company

JB ANALYTICS LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10809082
Status:ACTIVE
Category:Private Limited Company

MOTORHOME EXPRESS LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11310093
Status:ACTIVE
Category:Private Limited Company

THE LIFESTYLE CLINIC LIMITED

CHEVELEY PARK STUD,NEWMARKET,CB8 9DD

Number:02271693
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