Total Documents | 59 |
---|
Total Pages | 174 |
---|
17 May 2023 | Confirmation statement made on 17 May 2023 with updates |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates |
4 October 2022 | Company name changed smartphone biz apps LTD\certificate issued on 04/10/22
|
6 August 2022 | Confirmation statement made on 24 July 2022 with no updates |
26 April 2022 | Micro company accounts made up to 31 July 2021 |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates |
30 April 2021 | Micro company accounts made up to 31 July 2020 |
29 July 2020 | Confirmation statement made on 24 July 2020 with no updates |
30 April 2020 | Micro company accounts made up to 31 July 2019 |
28 July 2019 | Confirmation statement made on 24 July 2019 with no updates |
18 April 2019 | Micro company accounts made up to 31 July 2018 |
17 August 2018 | Confirmation statement made on 24 July 2018 with no updates |
28 April 2018 | Micro company accounts made up to 31 July 2017 |
12 September 2017 | Confirmation statement made on 24 July 2017 with no updates |
12 September 2017 | Confirmation statement made on 24 July 2017 with no updates |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
8 September 2015 | Termination of appointment of Rashmi Gupta as a director on 31 March 2015 |
8 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Rashmi Gupta as a director on 31 March 2015 |
8 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 June 2015 | Director's details changed for Mr Atul Kumar Gupta on 2 June 2015 |
8 June 2015 | Registered office address changed from 6 Garnet Close Slough SL1 9DU to 47 Lower Cippenham Lane Slough SL1 5DG on 8 June 2015 |
8 June 2015 | Registered office address changed from 6 Garnet Close Slough SL1 9DU to 47 Lower Cippenham Lane Slough SL1 5DG on 8 June 2015 |
8 June 2015 | Director's details changed for Mrs Rashmi Gupta on 2 June 2015 |
8 June 2015 | Director's details changed for Mrs Rashmi Gupta on 2 June 2015 |
8 June 2015 | Registered office address changed from 6 Garnet Close Slough SL1 9DU to 47 Lower Cippenham Lane Slough SL1 5DG on 8 June 2015 |
8 June 2015 | Director's details changed for Mr Atul Kumar Gupta on 2 June 2015 |
8 June 2015 | Director's details changed for Mrs Rashmi Gupta on 2 June 2015 |
8 June 2015 | Director's details changed for Mr Atul Kumar Gupta on 2 June 2015 |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
24 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Rashmi Gupta on 23 September 2014 |
24 September 2014 | Director's details changed for Mr Rashmi Gupta on 23 September 2014 |
24 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
23 September 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
8 February 2014 | Statement of capital following an allotment of shares on 8 February 2014
|
8 February 2014 | Appointment of Mr Atul Kumar Gupta as a director |
8 February 2014 | Appointment of Mr Atul Kumar Gupta as a director |
8 February 2014 | Statement of capital following an allotment of shares on 8 February 2014
|
8 February 2014 | Statement of capital following an allotment of shares on 8 February 2014
|
11 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders |
11 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders |
8 July 2013 | Termination of appointment of Tarun Gupta as a director |
8 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
8 July 2013 | Termination of appointment of Tarun Gupta as a director |
8 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|