SMART CREATIVE TECHNOLOGIES LTD

Environmental Innovation Centre Environmental Innovation Centre, Birkenhead, CH41 9HP, England
StatusACTIVE
Company No.11403930
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age6 years, 9 days
JurisdictionEngland Wales

SUMMARY

SMART CREATIVE TECHNOLOGIES LTD is an active private limited company with number 11403930. It was incorporated 6 years, 9 days ago, on 07 June 2018. The company address is Environmental Innovation Centre Environmental Innovation Centre, Birkenhead, CH41 9HP, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP

Old address: Quinnovations House Dock Road North Bromborough Wirral CH62 4AG United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madhujeet Chimni

Notification date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-26

Psc name: Prashant Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-26

Psc name: Blue Planet Environmental Solutions Pte Ltd

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-26

Psc name: Blue Planet Environmental Solutions Pte Ltd

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quinnovations Limited

Change date: 2019-06-26

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-26

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Prashant Singh

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Chew Cheng Keat

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Martin Antony Blake

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: John Patrick Quinn

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Capital : 480 GBP

Date: 2019-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Patrick Quinn

Cessation date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-25

Psc name: Quinnovations Limited

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 242 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-07

Psc name: John Patrick Quinn

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Bibby

Appointment date: 2019-04-16

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

New address: Quinnovations House Dock Road North Bromborough Wirral CH62 4AG

Change date: 2019-03-26

Old address: Quinnovations Dock Road North Dock Road South Bromborough Wirral CH62 4AG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

New address: Quinnovations House Dock Road North Bromborough Wirral CH62 4AG

Old address: Avenue Hq 17 Mann Island Liverpool L3 1BP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mr Jonathan James Quinn

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTROBUS INVESTMENTS LIMITED

THE WALBROOK BUILDING, 25,LONDON,EC4N 8AW

Number:06459187
Status:ACTIVE
Category:Private Limited Company

GLOSSOP RESTAURANT LIMITED

12 NORFOLK STREET,GLOSSOP,SK13 8BS

Number:11663433
Status:ACTIVE
Category:Private Limited Company

JOHN DOHERTY AND CO LTD

ATLANTIC HOUSE,GLASGOW,G2 6QE

Number:SC376789
Status:ACTIVE
Category:Private Limited Company

OPTIMUM TRANSFORMATION LTD

7 ILFRACOMBE GARDENS,ROMFORD,RM6 4RL

Number:07116140
Status:ACTIVE
Category:Private Limited Company

SOLVE LIMITED

HEATHERFIELD, 11A,KEITH,AB55 5AU

Number:SC124193
Status:ACTIVE
Category:Private Limited Company
Number:CE008997
Status:ACTIVE
Category:Charitable Incorporated Organisation

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