- Company Overview for SMARTED-ITORS LIMITED (07587031)
- Filing history for SMARTED-ITORS LIMITED (07587031)
- People for SMARTED-ITORS LIMITED (07587031)
- Charges for SMARTED-ITORS LIMITED (07587031)
- More for SMARTED-ITORS LIMITED (07587031)
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
|
|
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
|
|
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
|
|
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
|
|
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 |