SMARTFISH LTD - History of Changes


DateDescription
2024-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, NO UPDATES
2024-05-30 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-05-28 update statutory_documents PREVSHO FROM 29/08/2023 TO 28/08/2023
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-08-30 => 2024-05-29
2023-07-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 30 => 29
2023-06-07 update accounts_next_due_date 2023-05-30 => 2023-08-30
2023-05-30 update statutory_documents PREVSHO FROM 30/08/2022 TO 29/08/2022
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-19 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-06-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-06-22 update statutory_documents 25/03/21 STATEMENT OF CAPITAL GBP 2000
2021-06-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-06-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-07 update statutory_documents 23/03/21 STATEMENT OF CAPITAL GBP 1000
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-03-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2019-12-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-08-30 => 2018-05-30
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-08-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-06-08 update account_ref_day 31 => 30
2017-06-08 update accounts_next_due_date 2017-05-31 => 2017-08-30
2017-05-30 update statutory_documents PREVSHO FROM 31/08/2016 TO 30/08/2016
2017-05-26 update statutory_documents CURRSHO FROM 31/08/2017 TO 30/08/2017
2017-02-09 delete address UNIT 28 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER ENGLAND SO23 0LD
2017-02-09 insert address BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER ENGLAND SO21 1RG
2017-02-09 update reg_address_care_of KIMBALL SMITH LIMITED => null
2017-02-09 update registered_address
2017-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR SIMON JOSEPH WALSH / 25/01/2017
2017-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2017 FROM C/O KIMBALL SMITH LIMITED UNIT 28 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE WOOLHOUSE-WALSH / 25/01/2017
2016-09-08 delete address KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER ENGLAND SO23 7QA
2016-09-08 insert address UNIT 28 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER ENGLAND SO23 0LD
2016-09-08 update reg_address_care_of KIMBALL SMITH => KIMBALL SMITH LIMITED
2016-09-08 update registered_address
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O KIMBALL SMITH KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER SO23 7QA ENGLAND
2016-06-09 update statutory_documents 31/08/15 STATEMENT OF CAPITAL GBP 10000
2016-06-08 delete address 57 ROMSEY ROAD WINCHESTER HAMPSHIRE SO22 5DE
2016-06-08 insert address KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER ENGLAND SO23 7QA
2016-06-08 update reg_address_care_of null => KIMBALL SMITH
2016-06-08 update registered_address
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 57 ROMSEY ROAD WINCHESTER HAMPSHIRE SO22 5DE
2016-05-16 update statutory_documents DIRECTOR APPOINTED MR SIMON JOSEPH WALSH
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-08 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-23 update statutory_documents 08/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-10-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-09-05 update statutory_documents 08/08/14 FULL LIST
2014-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE WOOLHOUSE / 13/04/2013
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-28 update statutory_documents 08/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 73200 - Market research and public opinion polling
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-28 update statutory_documents 08/08/12 FULL LIST
2012-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-18 update statutory_documents 08/08/11 FULL LIST
2011-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-22 update statutory_documents 08/08/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE WOOLHOUSE / 01/10/2009
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH WALSH / 01/10/2009
2010-01-19 update statutory_documents FIRST GAZETTE
2010-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2010-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-14 update statutory_documents 08/08/09 FULL LIST
2009-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2009 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX
2009-11-08 update statutory_documents SAIL ADDRESS CREATED
2008-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION