Advanced company searchLink opens in new window

SMART IPX LTD

Company number 07460458

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 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 TM01 Termination of appointment of Graham Hillman as a director
13 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
23 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
16 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 02/08/2011
20 May 2011 AD01 Registered office address changed from , Marble Arch House 66-68 Seymour Street, London, W1H 5AF, United Kingdom on 20 May 2011
30 Mar 2011 AP01 Appointment of Mr Graham Paul Hillman as a director
30 Mar 2011 AP01 Appointment of Mr Kim John Craven as a director
30 Mar 2011 AD01 Registered office address changed from , 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England on 30 March 2011
29 Mar 2011 AP03 Appointment of Paul Kendrick Tindley as a secretary
29 Mar 2011 TM01 Termination of appointment of Phillip Van Tenac as a director
29 Mar 2011 AP01 Appointment of Mr Paul Kendrick Tindley as a director
29 Mar 2011 AP01 Appointment of Carol Ann Tindley as a director
06 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted