Advanced company searchLink opens in new window

SMARTFUND NOMINEES LTD

Company number 07153417

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)
13 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
10 Dec 2018 TM01 Termination of appointment of Michael Bernard Ohanessian as a director on 26 October 2018
10 Dec 2018 TM01 Termination of appointment of Rebecca Louise Murphy as a director on 26 October 2018
10 Dec 2018 TM01 Termination of appointment of Sarah Elizabeth Jouhal as a director on 5 September 2018
31 Aug 2018 TM01 Termination of appointment of Susan Mary Smith as a director on 24 August 2018
12 Jul 2018 CH03 Secretary's details changed for Mr Richard Halsall on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mrs Sarah Elizabeth Jouhal on 12 July 2018
05 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
28 Sep 2017 AP01 Appointment of Mr. Michael Bernard Ohanessian as a director on 21 September 2017
28 Sep 2017 AP01 Appointment of Mr. Richard Dylan Halsall as a director on 21 September 2017
25 May 2017 AP01 Appointment of Mrs Susan Smith as a director on 19 April 2017
10 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Apr 2017 TM01 Termination of appointment of Michael Bernard Ohanessian as a director on 21 February 2017
09 Feb 2017 CS01 Confirmation statement made on 4 December 2016 with updates
31 Jan 2017 TM02 Termination of appointment of Paul William Salusbury Brewis as a secretary on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Paul William Salusbury Brewis as a director on 31 January 2017
09 Sep 2016 AD01 Registered office address changed from 6 Broad Street Place London EC2M 7JH to 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ on 9 September 2016
11 May 2016 AP01 Appointment of Mr Jonathan Element Farmer as a director on 24 March 2016
13 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
06 May 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
22 Oct 2014 AP01 Appointment of Mrs Sarah Elizabeth Jouhal as a director on 10 October 2014
21 Oct 2014 AP01 Appointment of Miss Rebecca Louise Murphy as a director on 10 October 2014