About

Registered Number: 03812144
Date of Incorporation: 22/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Crofton, Hurstwood Lane, Tunbridge Wells, Kent, TN4 8YA

 

Smartblade Ltd was founded on 22 July 1999. There is one director listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Daphne Enid 09 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 03 August 2015
MR04 - N/A 17 February 2015
MR04 - N/A 11 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 19 December 2013
AUD - Auditor's letter of resignation 12 December 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 29 August 2000
225 - Change of Accounting Reference Date 21 February 2000
395 - Particulars of a mortgage or charge 02 December 1999
395 - Particulars of a mortgage or charge 02 December 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
MEM/ARTS - N/A 29 September 1999
123 - Notice of increase in nominal capital 29 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 1999 Fully Satisfied

N/A

Legal charge 26 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.