SMART GLOBAL TRADING CONSULTING LIMITED
Company number 07537729
- Company Overview for SMART GLOBAL TRADING CONSULTING LIMITED (07537729)
- Filing history for SMART GLOBAL TRADING CONSULTING LIMITED (07537729)
- People for SMART GLOBAL TRADING CONSULTING LIMITED (07537729)
- More for SMART GLOBAL TRADING CONSULTING LIMITED (07537729)
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
|
|
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 |