B Sm@rt Cctv Ltd was registered on 15 December 2004, it's status at Companies House is "Active". The current directors of this business are listed as Patel, Bharat Kumar, Kaur, Baldish, Nagra, Manjinder Singh in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Bharat Kumar | 15 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Baldish | 01 June 2008 | 31 May 2014 | 1 |
NAGRA, Manjinder Singh | 15 February 2005 | 01 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 29 December 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 26 January 2018 | |
AD01 - Change of registered office address | 21 December 2017 | |
AA - Annual Accounts | 18 January 2017 | |
CS01 - N/A | 18 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2016 | |
AR01 - Annual Return | 22 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AD01 - Change of registered office address | 12 December 2015 | |
TM02 - Termination of appointment of secretary | 12 December 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AD01 - Change of registered office address | 04 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 19 February 2010 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 12 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 January 2009 | |
287 - Change in situation or address of Registered Office | 12 January 2009 | |
353 - Register of members | 12 January 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363s - Annual Return | 26 February 2008 | |
363s - Annual Return | 10 February 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 13 June 2005 | |
225 - Change of Accounting Reference Date | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
NEWINC - New incorporation documents | 15 December 2004 |