-
SMART4 LIMITED - 25 Fouberts Place, London, W1F 7QF, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03091059
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 25 Fouberts Place
- London
- W1F 7QF
- England 25 Fouberts Place, London, W1F 7QF, England UK
Management
- Geschäftsführung
- BAKER, Anthony David
- JEMMETT, Philip John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.08.1995
- Alter der Firma 1995-08-14 28 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Fiona Smart
- Mr Philip John Jemmett
- -
- Mr Anthony David Baker
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- STEPHEN SMART & COMPANY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-05-31
- Letzte Einreichung: 2020-08-31
- Jahresmeldung
- Fälligkeit: 2021-12-26
- Letzte Einreichung: 2020-12-12
-
SMART4 LIMITED Firmenbeschreibung
- SMART4 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03091059. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.08.1995 registriert. SMART4 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STEPHEN SMART & COMPANY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.08.2020 hinterlegt.Die Firma kann schriftlich über 25 Fouberts Place erreicht werden.
Jetzt sichern SMART4 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Smart4 Limited - 25 Fouberts Place, London, W1F 7QF, England, Grossbritannien
- 1995-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SMART4 LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
-
cessation-of-a-person-with-significant-control (2021-05-20) - PSC07
-
change-to-a-person-with-significant-control (2021-05-20) - PSC04
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-10) - AD01
-
confirmation-statement-with-no-updates (2020-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-18) - AA
-
cessation-of-a-person-with-significant-control (2018-12-13) - PSC07
-
capital-cancellation-shares (2018-11-07) - SH06
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
capital-cancellation-shares (2018-12-17) - SH06
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
capital-cancellation-shares (2013-10-01) - SH06
-
capital-return-purchase-own-shares (2013-10-01) - SH03
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-04-26) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
-
resolution (2012-09-13) - RESOLUTIONS
-
change-of-name-notice (2012-04-26) - CONNOT
-
capital-cancellation-shares (2012-10-02) - SH06
-
termination-secretary-company-with-name (2012-10-09) - TM02
-
termination-director-company-with-name (2012-10-09) - TM01
-
capital-return-purchase-own-shares (2012-10-02) - SH03
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-27) - AA
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-06-08) - SH01
-
gazette-filings-brought-up-to-date (2010-11-24) - DISS40
-
gazette-notice-compulsary (2010-11-23) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01
-
change-person-director-company-with-change-date (2010-11-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-05-25) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-01) - AA
-
legacy (2009-09-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-27) - AA
-
legacy (2008-08-04) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-26) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-11) - AA
-
legacy (2005-05-06) - 403a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-06-30) - AA
-
legacy (2004-08-03) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-06-26) - AA
-
legacy (2003-10-13) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-03) - 363s
-
legacy (2002-06-26) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2002-06-14) - AA
-
legacy (2002-01-09) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-04) - 88(2)R
-
accounts-with-accounts-type-small (2001-05-04) - AA
-
legacy (2001-04-26) - 288c
keyboard_arrow_right 2000
-
legacy (2000-01-05) - 363s
-
accounts-with-accounts-type-small (2000-06-13) - AA
-
legacy (2000-09-04) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-06-16) - AA
keyboard_arrow_right 1998
-
legacy (1998-09-02) - 363s
-
accounts-with-accounts-type-full (1998-06-26) - AA
keyboard_arrow_right 1997
-
legacy (1997-09-16) - 363s
-
legacy (1997-09-05) - 363s
-
accounts-with-accounts-type-dormant (1997-07-04) - AA
keyboard_arrow_right 1996
-
certificate-change-of-name-company (1996-07-03) - CERTNM
-
legacy (1996-10-08) - 288a
-
legacy (1996-10-08) - 288b
-
legacy (1996-10-22) - 287
-
legacy (1996-11-29) - 395
-
legacy (1996-10-22) - 88(2)R
keyboard_arrow_right 1995
-
memorandum-articles (1995-11-15) - MEM/ARTS
-
resolution (1995-11-15) - RESOLUTIONS
-
legacy (1995-10-03) - 288
-
legacy (1995-09-25) - 288
-
legacy (1995-09-25) - 287
-
incorporation-company (1995-08-14) - NEWINC