SMARTSHOPPERAI LTD

223 London Road, Reading, RG1 3NY, England
StatusACTIVE
Company No.11912379
CategoryPrivate Limited Company
Incorporated28 Mar 2019
Age5 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

SMARTSHOPPERAI LTD is an active private limited company with number 11912379. It was incorporated 5 years, 1 month, 25 days ago, on 28 March 2019. The company address is 223 London Road, Reading, RG1 3NY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-28

Old address: 61 Bridge Street Kington HR5 3DJ England

New address: 223 London Road Reading RG1 3NY

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mr Sneiders Josifs

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-14

Psc name: Mr Sneiders Josifs

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sneiders Josifs

Notification date: 2022-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-08

Officer name: Mr Sneiders Josifs

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-08

Officer name: Kina Krios

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kina Krios

Cessation date: 2022-01-05

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kina Krios

Change date: 2021-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kina Krios

Notification date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: 223 London Road Reading RG1 3NY

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2021-12-23

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2021

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-22

Officer name: Mr Kina Krios

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jubedad Hassamo

Termination date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jubedad Hassamo

Cessation date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: 223 London Road Reading RG1 3NY

Old address: Apt/Suite 4358 Blackwater Truro TR4 8UN England

Change date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-17

Psc name: Miss Jubedad Hassamo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: Apt/Suite 4358 Blackwater Truro TR4 8UN

Change date: 2020-05-28

Old address: 86-90 Paul Street Paul Street London EC2A 4NE England

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jubeda Hassamo

Change date: 2020-05-16

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 10 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-10

Psc name: Miss Jubeda Hassamo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: Credit Reporting Agency Limited, Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom

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

Documents

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON ACOUSTICS TRUSTEES LIMITED

3 TRAFALGAR MEWS,BRIGHTON,BN1 4EZ

Number:11150784
Status:ACTIVE
Category:Private Limited Company

EMC NORTHWEST LIMITED

45-53 CHORLEY NEW ROAD,BOLTON,BL1 4QR

Number:08301290
Status:IN ADMINISTRATION
Category:Private Limited Company

GPX RAIL LTD

4 AZTEC ROW,LONDON,N1 0PW

Number:06221205
Status:ACTIVE
Category:Private Limited Company

HELPABOUT IT LIMITED

WOOD COTTAGE,BIDEFORD,EX39 5JJ

Number:08406250
Status:ACTIVE
Category:Private Limited Company

RJSL LIMITED

KINGS PARADE, LOWER COOMBE,SURREY,CR0 1AA

Number:06327320
Status:ACTIVE
Category:Private Limited Company
Number:CE013706
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