Advanced company searchLink opens in new window

THE SMART TOUCH INTERACTIVE SPORTS TECHNOLOGY LTD

Company number 10699326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
25 Jan 2022 CH01 Director's details changed for Mr Harry Watling on 25 January 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 1 December 2021
11 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Harry Watling on 22 January 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 AP01 Appointment of Mr Gary Allan Pettit as a director on 15 June 2020
18 Jun 2020 AP01 Appointment of Mr Ben Mccarthy as a director on 15 June 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 495
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2019 CS01 Confirmation statement made on 29 March 2019 with updates
02 Sep 2019 PSC01 Notification of Jonathan Lee as a person with significant control on 29 March 2019
02 Sep 2019 PSC07 Cessation of Harry Watling as a person with significant control on 29 March 2019
02 Sep 2019 PSC07 Cessation of Gary Allan Pettit as a person with significant control on 29 March 2019
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 July 2018
  • GBP 480
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 July 2018
  • GBP 455.25