THE SMART TOUCH INTERACTIVE SPORTS TECHNOLOGY LTD
Company number 10699326
- Company Overview for THE SMART TOUCH INTERACTIVE SPORTS TECHNOLOGY LTD (10699326)
- Filing history for THE SMART TOUCH INTERACTIVE SPORTS TECHNOLOGY LTD (10699326)
- People for THE SMART TOUCH INTERACTIVE SPORTS TECHNOLOGY LTD (10699326)
- More for THE SMART TOUCH INTERACTIVE SPORTS TECHNOLOGY LTD (10699326)
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
|
|
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
|
|
23 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 July 2018
|