Date | Description |
2025-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/25, NO UPDATES |
2024-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES |
2023-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BAILEY / 01/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES |
2023-02-22 |
insert index_pages_linkeddomain aucasinoslist.com |
2023-02-22 |
insert index_pages_linkeddomain kasynaonline-pl.com |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
insert index_pages_linkeddomain smartzero.cloud |
2020-06-07 |
insert index_pages_linkeddomain smartzero.co.uk |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JEAYS |
2019-03-31 |
insert sales_emails sa..@4ng.co.uk |
2019-03-31 |
insert address Unit 2, The Village, Guards Avenue, Caterham on the Hill, Surrey, CR3 5XL, United Kingdom |
2019-03-31 |
insert email sa..@4ng.co.uk |
2019-03-31 |
insert phone +1 678 856 5559 |
2019-03-31 |
insert phone +27 (0) 11 646 5250 |
2019-03-31 |
insert phone +44 (0)844 884 5296 |
2019-03-31 |
update primary_contact null => Unit 2, The Village, Guards Avenue, Caterham on the Hill, Surrey, CR3 5XL, United Kingdom |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2019-03-25 |
update statutory_documents RE SHARE SCHEME 06/11/2018 |
2019-03-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-03-18 |
update statutory_documents 08/06/18 STATEMENT OF CAPITAL GBP 1800 |
2019-03-08 |
update statutory_documents ALTER ARTICLES 08/06/2018 |
2018-12-06 |
update account_category NO ACCOUNTS FILED => null |
2018-12-06 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-17 => 2019-12-31 |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW O'HARA |
2018-10-17 |
delete sales_emails sa..@4ng.co.uk |
2018-10-17 |
delete address Unit 2, The Village, Guards Avenue, Caterham-on-the-Hill, SURREY, CR3 5XL, UNITED KINGDOM |
2018-10-17 |
delete email sa..@4ng.co.uk |
2018-10-17 |
delete phone +44 (0)844 884 5296 |
2018-10-17 |
update primary_contact Unit 2, The Village, Guards Avenue, Caterham-on-the-Hill, SURREY, CR3 5XL, UNITED KINGDOM => null |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-15 |
delete about_pages_linkeddomain fosterac.co.uk |
2018-09-15 |
insert partner Five Points Infrastructure Services |
2018-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106765960001 |
2018-07-05 |
update statutory_documents CESSATION OF FOSTER ENVIRONMENTAL LIMITED AS A PSC |
2018-06-19 |
insert about_pages_linkeddomain xyzscripts.com |
2018-06-19 |
insert index_pages_linkeddomain xyzscripts.com |
2018-06-19 |
insert partner_pages_linkeddomain xyzscripts.com |
2018-06-19 |
insert solution_pages_linkeddomain xyzscripts.com |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
2018-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOSTER ENVIRONMENTAL LIMITED |
2018-03-22 |
update statutory_documents CESSATION OF STEPHEN ANDREW O'HARA AS A PSC |
2017-12-22 |
delete source_ip 178.62.22.63 |
2017-12-22 |
insert source_ip 174.138.46.73 |
2017-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER SOULSBY |
2017-06-20 |
update statutory_documents DIRECTOR APPOINTED MR STEWART ALAN GRIERSON |
2017-06-20 |
update statutory_documents 08/06/17 STATEMENT OF CAPITAL GBP 1500 |
2017-06-13 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN EDWIN JEAYS |
2017-06-13 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN BAILEY |
2017-06-13 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-06-13 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-06-13 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-03-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |