SMARTFISH GROUP LTD - ALTRINCHAM


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

Description Filing date
Accounts. Accounts amended with accounts type total exemption full. 2024-02-27 View Report
Mortgage. Charge number: 111130620001. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-12-15 View Report
Gazette. Gazette filings brought up to date. 2023-12-02 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Accounts. Change account reference date company previous shortened. 2023-03-22 View Report
Persons with significant control. Notification date: 2017-12-15. Psc name: James Bell. 2023-03-20 View Report
Officers. Officer name: Samuel Henry Dunford. Termination date: 2022-12-01. 2023-02-22 View Report
Accounts. Change account reference date company previous shortened. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Officers. Officer name: Mr Samuel Henry Dunford. Appointment date: 2022-03-08. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-12-14 View Report
Accounts. Accounts type total exemption full. 2021-12-06 View Report
Officers. Change date: 2021-02-17. Officer name: Mr Mathew Kelshaw. 2021-02-19 View Report
Persons with significant control. Psc name: Mr Mathew Kelshaw. Change date: 2021-02-17. 2021-02-19 View Report
Address. Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom. Change date: 2021-02-17. New address: Unit 4B Stag Industrial Estate Altrincham Cheshire WA14 5DW. 2021-02-17 View Report
Address. Change date: 2021-02-17. Old address: 1 City Road East Manchester M15 4PN England. New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Persons with significant control. Psc name: Mr Mathew Kelshaw. Change date: 2020-11-26. 2020-12-02 View Report
Officers. Change date: 2020-11-26. Officer name: Mr James Bell. 2020-12-01 View Report
Officers. Change date: 2020-11-26. Officer name: Mr Mathew Kelshaw. 2020-12-01 View Report
Address. Old address: 4B Atlantic Street Broadheath Altrincham WA14 5DW England. New address: 1 City Road East Manchester M15 4PN. Change date: 2020-12-01. 2020-12-01 View Report
Address. Change date: 2020-12-01. New address: 4B Atlantic Street Broadheath Altrincham WA14 5DW. Old address: The Loading Bay Smartfish Office Albion Works 12-18 Pollard Street Manchester Lancs M4 7AJ. 2020-12-01 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Mortgage. Charge creation date: 2020-09-24. Charge number: 111130620001. 2020-09-30 View Report
Officers. Officer name: Mr James Bell. Change date: 2020-02-28. 2020-09-16 View Report
Officers. Officer name: Mr Mathew Kelshaw. Change date: 2020-05-05. 2020-09-16 View Report
Persons with significant control. Change date: 2020-05-05. Psc name: Mr Mathew Kelshaw. 2020-09-16 View Report
Resolution. Description: Resolutions. 2020-01-05 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Capital. Capital name of class of shares. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Address. Change date: 2018-11-15. New address: The Loading Bay Smartfish Office Albion Works 12-18 Pollard Street Manchester Lancs M4 7AJ. Old address: 67 New Copper Moss Altrincham WA15 8EG United Kingdom. 2018-11-15 View Report
Incorporation. Capital: GBP 2 2017-12-15 View Report