Advanced company searchLink opens in new window

SMARTER BUSINESS LIMITED

Company number 07076039

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)
19 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
04 Oct 2024 CH01 Director's details changed for Mrs Helen Louise Grove on 4 October 2024
27 Sep 2024 AA Group of companies' accounts made up to 29 December 2023
30 May 2024 MR04 Satisfaction of charge 070760390001 in full
21 Dec 2023 AA Total exemption full accounts made up to 29 December 2022
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
10 Nov 2023 TM01 Termination of appointment of Matthew Graham Margetts as a director on 9 November 2023
10 Nov 2023 TM01 Termination of appointment of Neil Alexander Mcgrigor as a director on 9 November 2023
22 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 30 December 2021
27 Apr 2022 AD01 Registered office address changed from Hayworthe House Market Place Haywards Heath RH16 1DB England to Unit 1, Austin Park Yeoman Road Ringwood BH24 3FG on 27 April 2022
02 Feb 2022 AA Group of companies' accounts made up to 30 December 2020
09 Dec 2021 AD01 Registered office address changed from Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG England to Hayworthe House Market Place Haywards Heath RH16 1DB on 9 December 2021
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 May 2021 AA Group of companies' accounts made up to 30 December 2019
05 Jan 2021 MR01 Registration of charge 070760390001, created on 4 January 2021
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
12 Oct 2020 TM01 Termination of appointment of Peter Martin Miller as a director on 7 April 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 10,001,569.51
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2020 SH20 Statement by Directors
10 Mar 2020 SH19 Statement of capital on 10 March 2020
  • GBP 15,435,089