Advanced company searchLink opens in new window

S.M.A.T. TRAINING LTD

Company number 08508364

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 RP05 Registered office address changed to PO Box 4385, 08508364: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 28 April 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 28 April 2020
08 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
24 Jan 2020 AA Micro company accounts made up to 28 April 2019
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 28 April 2018
26 Oct 2018 AD01 Registered office address changed from Unit 9B Queens Yard White Post Lane . London E9 5EN England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 26 October 2018
07 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
15 Apr 2018 AA Micro company accounts made up to 28 April 2017
04 Apr 2018 AP01 Appointment of Director Desmyttere Angelique as a director on 20 March 2018
06 Mar 2018 TM01 Termination of appointment of Angelique Desmyttere as a director on 6 March 2018
15 Jan 2018 AA01 Previous accounting period shortened from 29 April 2017 to 28 April 2017
13 Nov 2017 TM01 Termination of appointment of Fabien Jacqmard as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Ms Angelique Desmyttere as a director on 13 November 2017
07 Sep 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Jul 2017 PSC01 Notification of Angelique Desmyttere as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 29 April 2017 with updates
26 Jul 2017 PSC01 Notification of Fabien Jean Paul Jacqmard as a person with significant control on 6 April 2016
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued