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)
17 Nov 2014 TM02 Termination of appointment of Ian Michael Colletts as a secretary on 17 November 2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 40,809
16 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
25 Nov 2013 AA Group of companies' accounts made up to 28 February 2013
12 Nov 2013 TM01 Termination of appointment of Robin Bidgood as a director
07 Mar 2013 CH03 Secretary's details changed for Mr Ian Michael Colletts on 7 March 2013
07 Mar 2013 CH01 Director's details changed for Mr Ian Michael Colletts on 7 March 2013
07 Mar 2013 CERTNM Company name changed quantum leap events LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
07 Mar 2013 CONNOT Change of name notice
28 Feb 2013 AP01 Appointment of Mr Paul George Gerhard Vesper as a director
07 Feb 2013 TM01 Termination of appointment of William Bottriell as a director
20 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
13 Dec 2012 SH02 Sub-division of shares on 28 November 2012
13 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2012 TM01 Termination of appointment of Stephen Hurles as a director
27 Nov 2012 AA Accounts for a small company made up to 29 February 2012
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Nov 2011 AA Accounts for a small company made up to 28 February 2011
24 Aug 2011 AP01 Appointment of Mr Stephen Francis Hurles as a director
24 Aug 2011 AP01 Appointment of Mr Robin Bidgood as a director
24 Aug 2011 AP01 Appointment of Mr Christophe Tramoni as a director
21 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
14 Dec 2010 SH08 Change of share class name or designation
08 Dec 2010 TM01 Termination of appointment of Garry Scovell as a director