SMARTER CONTRACTS LTD

86-90 Paul Street 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.11423544
CategoryPrivate Limited Company
Incorporated20 Jun 2018
Age5 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SMARTER CONTRACTS LTD is an active private limited company with number 11423544. It was incorporated 5 years, 11 months, 15 days ago, on 20 June 2018. The company address is 86-90 Paul Street 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Capital allotment shares

Date: 13 Dec 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-22

Capital : 105.52 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 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: 12 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Resolution

Date: 22 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 01 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2022

Action Date: 19 Oct 2022

Category: Capital

Type: SH01

Capital : 103.81 GBP

Date: 2022-10-19

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Capital : 103.01 GBP

Date: 2021-11-04

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH01

Capital : 102.04 GBP

Date: 2021-06-09

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 26 May 2021

Category: Capital

Type: SH01

Date: 2021-05-26

Capital : 101.24 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH01

Capital : 100.86 GBP

Date: 2020-11-23

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Radley

Appointment date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Sarah Lloyd

Appointment date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neelam Patel

Appointment date: 2020-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: 86-90 Paul Street 3rd Floor London EC2A 4NE

Change date: 2020-05-18

Old address: 515 Ink Court Studios 419 Wick Lane London Tower Hamlets E3 2PX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST DIRECT DRAINAGE LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:10095462
Status:ACTIVE
Category:Private Limited Company

BGLIGHTING LTD

23 WOODHOUSES AVENUE,MANCHESTER,M34 5YS

Number:09149607
Status:ACTIVE
Category:Private Limited Company

HLC CONTRACTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11926097
Status:ACTIVE
Category:Private Limited Company

HORIZON OIL AND GAS LIMITED

48 WENDOVER COURT,LONDON,NW2 2PH

Number:10732915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NO 46 CONSULTANCY LIMITED

UNIT 1 ASH HILL COMMON BUNNY LANE,ROMSEY,SO51 6FU

Number:06682938
Status:ACTIVE
Category:Private Limited Company

NOMIS CONNECTIONS LIMITED

16 ANNING STREET,LONDON,EC2A 3HB

Number:04759622
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