SMARTFIBRE BROADBAND LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-19 View Report
Accounts. Accounts type total exemption full. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type total exemption full. 2023-02-17 View Report
Change of name. Description: Company name changed smartinfo LIMITED\certificate issued on 20/05/22. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Persons with significant control. Change date: 2021-09-24. Psc name: Mr Zakary Benjamin Coogan. 2022-04-07 View Report
Persons with significant control. Psc name: Mr Zakary Benjamin Coogan. Change date: 2021-09-23. 2022-04-07 View Report
Officers. Change date: 2021-09-23. Officer name: Mr Zakary Benjamin Coogan. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-12-18 View Report
Confirmation statement. Statement with updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-04-23 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Address. New address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Change date: 2019-10-15. Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Zakary Benjamin Coogan. 2019-04-18 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Eileen Coogan. 2019-04-16 View Report
Officers. Officer name: Mr Zakary Benjamin Coogan. Change date: 2017-06-21. 2019-04-09 View Report
Persons with significant control. Change date: 2019-04-08. Psc name: Mr Zakary Benjamin Coogan. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Resolution. Description: Resolutions. 2016-12-08 View Report
Capital. Capital name of class of shares. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Capital. Capital allotment shares. 2016-05-18 View Report
Change of constitution. Statement of companys objects. 2016-01-29 View Report
Resolution. Description: Resolutions. 2016-01-29 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Capital. Capital allotment shares. 2015-10-23 View Report
Address. Old address: Unit 49 Kingdon House Galbraith Street London E14 3LP. New address: 171-173 Gray's Inn Road London WC1X 8UE. Change date: 2015-06-12. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Address. Old address: C/O Eamon Coogan Unit4 , 7a Plough Yard London EC2A 3LP United Kingdom. 2014-04-30 View Report
Accounts. Change account reference date company current extended. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Accounts. Accounts type total exemption small. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Officer name: Mr Zakary Benjamin Coogan. Change date: 2009-12-01. 2010-05-05 View Report
Address. Change sail address company. 2010-05-05 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report