Accounts. Accounts type group. |
2023-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-28 |
View Report |
Persons with significant control. Psc name: Stefan Vlad Olaru. Cessation date: 2022-12-31. |
2023-03-30 |
View Report |
Persons with significant control. Notification date: 2022-12-31. Psc name: Smshighway Holdings Limited. |
2023-03-30 |
View Report |
Capital. Capital allotment shares. |
2023-03-02 |
View Report |
Accounts. Change account reference date company current extended. |
2022-09-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Address. New address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Change date: 2020-03-09. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. |
2020-03-09 |
View Report |
Officers. Change date: 2020-03-09. Officer name: Mr Stefan Vlad Olaru. |
2020-03-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-27 |
View Report |
Officers. Officer name: Mr Stefan Vlad Olaru. Change date: 2018-06-27. |
2018-06-27 |
View Report |
Officers. Change date: 2018-06-27. Officer name: Mr Stefan Vlad Olaru. |
2018-06-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-12-06 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-01 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Stefan Vlad Olaru. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Officers. Officer name: Mr Stefan Vlad Olaru. Change date: 2017-06-26. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-31 |
View Report |
Officers. Officer name: Mr Stefan Vlad Olaru. Change date: 2015-07-22. |
2015-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Address. Old address: Second Floor Cardiff House Tilling Road London NW2 1LJ England. Change date: 2013-09-11. |
2013-09-11 |
View Report |
Accounts. Change account reference date company current extended. |
2013-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-17 |
View Report |
Accounts. Accounts type dormant. |
2013-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-04 |
View Report |
Incorporation. Incorporation company. |
2011-06-27 |
View Report |