Advanced company searchLink opens in new window

SMART (GROUP) LIMITED

Company number 03683916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2020 TM01 Termination of appointment of Christophe Jacques Tramoni as a director on 17 April 2020
26 Mar 2020 AA01 Current accounting period extended from 28 February 2020 to 31 August 2020
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
08 Oct 2019 AA Group of companies' accounts made up to 28 February 2019
01 Oct 2019 TM01 Termination of appointment of Janet Ann Matthews as a director on 30 September 2019
28 Jun 2019 PSC04 Change of details for Mr John Gregory Lawson as a person with significant control on 17 June 2019
28 Jun 2019 CH01 Director's details changed for Mr John Gregory Lawson on 17 June 2019
25 Mar 2019 AP01 Appointment of Mrs Janet Ann Matthews as a director on 17 March 2019
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
25 Sep 2018 PSC04 Change of details for Mr William Frederick Bottriell as a person with significant control on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Christophe Jacques Tramoni on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS to Unit 10 Bermondsey Trading Estate 235 Rotherhithe New Road London SE16 3LL on 25 September 2018
26 Jul 2018 AA Group of companies' accounts made up to 28 February 2018
14 Dec 2017 PSC04 Change of details for Mr William Frederick Bottriell as a person with significant control on 27 July 2017
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
27 Nov 2017 AA Group of companies' accounts made up to 28 February 2017
09 Mar 2017 TM01 Termination of appointment of Paul George Gerhard Vesper as a director on 1 March 2017
14 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
01 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 40,821
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,809
28 Oct 2015 AA Group of companies' accounts made up to 28 February 2015
19 Apr 2015 AA Group of companies' accounts made up to 28 February 2014
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,809
17 Nov 2014 TM01 Termination of appointment of Ian Michael Colletts as a director on 17 November 2014