Advanced company searchLink opens in new window

SMART ADVICE FINANCIAL SOLUTIONS LTD

Company number 07797549

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)
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AD01 Registered office address changed from 19 Fairford Road Tilehurst Reading RG31 6PY to Front Office Jews Lane Twerton Bath BA2 3DG on 28 October 2015
23 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
16 Jul 2013 TM01 Termination of appointment of Simon Orton as a director
23 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
22 Oct 2012 TM02 Termination of appointment of Simon Grange as a secretary
24 Nov 2011 TM01 Termination of appointment of Simon Grange as a director
10 Nov 2011 AP01 Appointment of Marc Anthony Mylum as a director
03 Nov 2011 AD01 Registered office address changed from 45 Pound Lane Sonning RG4 6XD England on 3 November 2011
03 Nov 2011 AP01 Appointment of Simon Michael Orton as a director
05 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted