- Company Overview for SMART (GROUP) LIMITED (03683916)
- Filing history for SMART (GROUP) LIMITED (03683916)
- People for SMART (GROUP) LIMITED (03683916)
- Charges for SMART (GROUP) LIMITED (03683916)
- More for SMART (GROUP) LIMITED (03683916)
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
|
|
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
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
|
|
17 Nov 2014 | TM01 | Termination of appointment of Ian Michael Colletts as a director on 17 November 2014 |