SUPERSMART TECHNOLOGIES LIMITED

11652384
3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKS HP27 0AA

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
08 Sep 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2021 accounts Annual Accounts 8 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 7 Buy now
23 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2020 capital Return of Allotment of shares 3 Buy now
18 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 officers Appointment of director (Mathias Soelvkaer Würtz) 2 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2018 officers Termination of appointment of secretary (Cosec Limited) 1 Buy now
31 Oct 2018 officers Termination of appointment of director (James Stuart Mcmeekin) 1 Buy now
31 Oct 2018 officers Termination of appointment of director (Cosec Limited) 1 Buy now
31 Oct 2018 incorporation Incorporation Company 29 Buy now