SMARTCHEMISTRY GROUP LIMITED

04548568
WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 10 Buy now
20 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 14 Buy now
04 Sep 2023 officers Termination of appointment of director (Fraser Benson) 1 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2023 officers Change of particulars for director (Mr Mark Robert Warne) 2 Buy now
08 Jun 2023 officers Change of particulars for director (Mr Fraser Benson) 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 officers Change of particulars for director (Mr Mark Robert Warne) 2 Buy now
30 May 2022 accounts Annual Accounts 15 Buy now
22 Dec 2021 accounts Annual Accounts 16 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 officers Appointment of director (Mr Fraser Benson) 2 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 17 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2019 accounts Annual Accounts 17 Buy now
12 Apr 2019 officers Termination of appointment of director (David Douglas Cleevely) 1 Buy now
05 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2018 accounts Annual Accounts 19 Buy now
19 Feb 2018 officers Appointment of director (Dr Mark Robert Warne) 2 Buy now
13 Feb 2018 officers Termination of appointment of director (Maxwell Mortimer Wilson) 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Joseph Ward Hills) 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Andrew James Richardson) 1 Buy now
21 Nov 2017 auditors Auditors Resignation Company 1 Buy now
06 Nov 2017 resolution Resolution 21 Buy now
02 Nov 2017 capital Return of Allotment of shares 3 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Nov 2017 capital Return of Allotment of shares 3 Buy now
22 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2017 capital Return of Allotment of shares 3 Buy now
13 Mar 2017 accounts Annual Accounts 12 Buy now
15 Feb 2017 capital Return of Allotment of shares 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
21 Jun 2016 capital Return of Allotment of shares 3 Buy now
09 Jun 2016 officers Termination of appointment of director (Noah Freedman) 1 Buy now
03 May 2016 capital Return of Allotment of shares 3 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
18 Dec 2015 officers Appointment of director (Dr Joseph Ward Hills) 2 Buy now
17 Dec 2015 officers Appointment of director (Dr Andrew Richardson) 2 Buy now
19 Nov 2015 annual-return Annual Return 7 Buy now
27 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 accounts Annual Accounts 7 Buy now
08 May 2015 capital Return of Allotment of shares 3 Buy now
08 May 2015 capital Return of Allotment of shares 3 Buy now
23 Mar 2015 miscellaneous Miscellaneous 1 Buy now
11 Nov 2014 annual-return Annual Return 8 Buy now
01 Aug 2014 accounts Annual Accounts 8 Buy now
15 Jul 2014 capital Return of Allotment of shares 3 Buy now
23 Dec 2013 officers Termination of appointment of director (Yuri Korchev) 1 Buy now
18 Nov 2013 annual-return Annual Return 11 Buy now
18 Nov 2013 officers Termination of appointment of director 1 Buy now
06 Nov 2013 officers Termination of appointment of director (Christopher Moore) 1 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
10 Dec 2012 annual-return Annual Return 11 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
30 Jan 2012 annual-return Annual Return 11 Buy now
07 Sep 2011 accounts Annual Accounts 8 Buy now
19 Jan 2011 annual-return Annual Return 11 Buy now
01 Jul 2010 resolution Resolution 28 Buy now
22 Jun 2010 accounts Annual Accounts 8 Buy now
09 Jun 2010 officers Appointment of director (Mr Christopher Gerald Moore) 2 Buy now
19 Jan 2010 annual-return Annual Return 16 Buy now
19 Jan 2010 officers Change of particulars for director (Dr Maxwell Mortimer Wilson) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Noah Freedman) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Dr David Douglas Cleevely) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Dr Yuri Korchev) 2 Buy now
30 Jun 2009 accounts Annual Accounts 7 Buy now
18 May 2009 capital Ad 10/03/09\gbp si 43552@0.01=435.52\gbp ic 243/678.52\ 4 Buy now
18 May 2009 capital Nc inc already adjusted 10/03/09 1 Buy now
18 May 2009 resolution Resolution 42 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from, 9-13 st andrew street, london, EC4A 3AF 1 Buy now
15 May 2009 officers Appointment terminated secretary rosenblatt solicitors 1 Buy now
27 Jan 2009 resolution Resolution 21 Buy now
17 Nov 2008 accounts Annual Accounts 7 Buy now
29 Oct 2008 annual-return Return made up to 28/10/08; no change of members 6 Buy now
01 Feb 2008 annual-return Return made up to 30/09/07; full list of members 10 Buy now
21 Jan 2008 officers New secretary appointed 2 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
21 Jan 2008 officers New secretary appointed 2 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
20 Dec 2007 officers New secretary appointed 2 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 21 tudor street, london, EC4Y 0DJ 1 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
19 Sep 2007 officers New director appointed 4 Buy now
04 Jul 2007 capital Ad 29/06/07--------- £ si 50938@.001=50 £ si 92805@.001=92 £ ic 100/243 4 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
23 Jan 2007 annual-return Return made up to 30/09/06; full list of members 4 Buy now
20 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
15 Sep 2006 accounts Annual Accounts 6 Buy now