Advanced company searchLink opens in new window

SMART GLOBAL TRADING CONSULTING LIMITED

Company number 07537729

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Aug 2024 TM01 Termination of appointment of Anne Mcloughlin as a director on 16 August 2024
17 Aug 2024 TM02 Termination of appointment of Anne Mcloughlin as a secretary on 16 August 2024
28 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 AD02 Register inspection address has been changed from Suite 6 Three Gables Corner Hall Hemel Hempstead HP3 9HN England to The Hunting Lodge Bury Hill Hemel Hempstead HP1 1SR
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
19 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 AD02 Register inspection address has been changed from C/O Anne Mcloughlin Suite D1a, Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Suite 6 Three Gables Corner Hall Hemel Hempstead HP3 9HN
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 SH06 Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 12,000
11 Jun 2018 SH03 Purchase of own shares.
11 May 2018 AP01 Appointment of Mr Luke Horswell as a director on 8 May 2018
11 May 2018 AP01 Appointment of Ms Anne Mcloughlin as a director on 8 May 2018
11 May 2018 PSC07 Cessation of John Rodger as a person with significant control on 2 May 2018
11 May 2018 TM01 Termination of appointment of John Rodger as a director on 30 April 2018
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
11 May 2017 AA Total exemption full accounts made up to 31 December 2016