SMARTGLOVE LIMITED

04663792
THE GARDEN HOUSE, DAVENPORT LODGE GREAT MOOR ROAD PATTINGHAM WV6 7AU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 2 Buy now
20 Jun 2024 officers Change of particulars for director (Mr Robert Cheetham) 2 Buy now
20 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 officers Change of particulars for director (Mr Robert Cheetham) 2 Buy now
12 Jun 2023 accounts Annual Accounts 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 2 Buy now
17 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2022 accounts Annual Accounts 2 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 officers Termination of appointment of director (Terence Patrick Langan) 1 Buy now
05 Sep 2016 accounts Annual Accounts 2 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
17 Mar 2016 officers Change of particulars for director (Terence Patrick Langan) 2 Buy now
23 Jul 2015 accounts Annual Accounts 2 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
14 Jul 2014 accounts Annual Accounts 2 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 2 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 2 Buy now
15 Jun 2011 officers Appointment of director (Mr Robert Cheetham) 2 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 accounts Annual Accounts 2 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
19 Oct 2009 accounts Annual Accounts 3 Buy now
22 May 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
15 Sep 2008 annual-return Return made up to 12/02/08; full list of members 6 Buy now
05 Sep 2008 accounts Annual Accounts 1 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from 24 nicholas street chester cheshire CH1 2AU 1 Buy now
26 Mar 2008 accounts Annual Accounts 1 Buy now
10 Apr 2007 annual-return Return made up to 12/02/07; full list of members 2 Buy now
26 Jan 2007 accounts Annual Accounts 1 Buy now
15 Feb 2006 annual-return Return made up to 12/02/06; full list of members 2 Buy now
05 Jan 2006 accounts Annual Accounts 1 Buy now
04 Apr 2005 annual-return Return made up to 12/02/05; full list of members 2 Buy now
02 Feb 2005 officers New secretary appointed 2 Buy now
06 Jan 2005 accounts Accounting reference date extended from 28/02/05 to 31/05/05 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: 12 nicholas street chester cheshire CH1 2NX 1 Buy now
09 Dec 2004 accounts Annual Accounts 2 Buy now
08 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
08 Jul 2004 officers Director resigned 1 Buy now
22 Mar 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
30 Jun 2003 officers New secretary appointed 2 Buy now
30 Jun 2003 officers Secretary resigned 1 Buy now
30 Jun 2003 address Registered office changed on 30/06/03 from: 24 nicholas street chester CH1 2AU 1 Buy now
04 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
23 May 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers Secretary resigned 1 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
12 Feb 2003 incorporation Incorporation Company 11 Buy now