Advanced company searchLink opens in new window

SMARTED-ITORS LIMITED

Company number 07587031

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 MR01 Registration of charge 075870310001, created on 10 July 2017
30 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
01 Mar 2016 TM01 Termination of appointment of Derek Zissman as a director on 18 February 2016
01 Mar 2016 TM01 Termination of appointment of Harvey Murray Soning as a director on 18 February 2016
01 Mar 2016 TM01 Termination of appointment of Andrew Mark Soning as a director on 18 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
28 May 2015 CH01 Director's details changed for Mr Derek Zissman on 1 March 2015
08 Jul 2014 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL on 8 July 2014
28 May 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 AD01 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom on 6 March 2014
28 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Nov 2013 AP01 Appointment of Mr Derek Zissman as a director
29 Oct 2013 CERTNM Company name changed green team solutions LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
29 Oct 2013 CONNOT Change of name notice
29 Oct 2013 AP01 Appointment of Mr Andrew Mark Soning as a director
29 Oct 2013 AP01 Appointment of Mr Harvey Murray Soning as a director
12 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders