SMARTGLOVE LIMITED

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

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