SMARTCHEMISTRY GROUP LIMITED

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

Documents

Documents
Date Category Description Pages
28 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
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 (Dr David Douglas Cleevely) 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 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