Advanced company searchLink opens in new window

SMOP CT LTD

Company number 08294864

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)
17 Nov 2017 AD01 Registered office address changed from 9 Hanson Road Manchester M40 5ET to Wilsons House Wilsons Park, Monsall Road Manchester Greater Manchester M40 8WN on 17 November 2017
05 Nov 2017 CH01 Director's details changed for Mrs Jennifer Alabi on 15 September 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
23 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
20 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
21 Nov 2014 AD01 Registered office address changed from 3 Ridgewood Avenue Manchester M40 8GF to 9 Hanson Road Manchester M40 5ET on 21 November 2014
03 Nov 2014 AP01 Appointment of Mrs Jennifer Alabi as a director on 10 December 2013
23 Sep 2014 CH01 Director's details changed for Popoola Stephen Alabi on 1 August 2014
22 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
12 Jan 2013 CH01 Director's details changed for Popoola Stephen Alabi on 12 January 2013
07 Jan 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
03 Dec 2012 CERTNM Company name changed smart & optimised energy systems LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-02
  • NM01 ‐ Change of name by resolution
15 Nov 2012 NEWINC Incorporation