Advanced company searchLink opens in new window

SMARTBRANDS INTERNATIONAL LTD

Company number 06930612

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)
05 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from C/O Keith Johnson Fairfields Ox Drove Rise Picket Piece Andover Hampshire SP11 6NG United Kingdom on 13 April 2011
03 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of Gary Schofield as a director
20 Jul 2010 TM01 Termination of appointment of Simon Tarling as a director
20 Jul 2010 CH01 Director's details changed for Mr Keith Maurice Johnson on 9 June 2010
20 Jul 2010 TM01 Termination of appointment of Mark Hartin as a director
20 Jul 2010 CH03 Secretary's details changed for Mr Keith Maurice Johnson on 9 June 2010
20 Jul 2010 AD01 Registered office address changed from Mark Hartin 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF on 20 July 2010
06 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2009 NEWINC Incorporation