SMART INVESTMENT MANAGEMENT LIMITED
Company number 08704800
- Company Overview for SMART INVESTMENT MANAGEMENT LIMITED (08704800)
- Filing history for SMART INVESTMENT MANAGEMENT LIMITED (08704800)
- People for SMART INVESTMENT MANAGEMENT LIMITED (08704800)
- Registers for SMART INVESTMENT MANAGEMENT LIMITED (08704800)
- More for SMART INVESTMENT MANAGEMENT LIMITED (08704800)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
12 Sep 2024 | CH01 | Director's details changed for Mr David Bernard Harrison on 29 January 2018 | |
12 Sep 2024 | CH01 | Director's details changed for Mr David Bernard Harrison on 29 January 2018 | |
11 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Sep 2024 | CH01 | Director's details changed for Mr Mark Francis Sanderson on 29 December 2017 | |
27 Aug 2024 | CH01 | Director's details changed for Mr Mark Francis Sanderson on 31 May 2024 | |
26 Jul 2024 | AP01 | Appointment of Michael Neil Coop as a director on 1 July 2024 | |
01 Mar 2024 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 9 February 2024 | |
01 Mar 2024 | TM02 | Termination of appointment of Alexander Thomas Liptrot as a secretary on 9 February 2024 | |
02 Feb 2024 | AD03 | Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG | |
02 Feb 2024 | AD02 | Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG | |
13 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2023
|
|
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
03 Oct 2022 | PSC05 | Change of details for Morningstar Wealth Administration Limited as a person with significant control on 1 September 2022 | |
03 Oct 2022 | PSC05 | Change of details for Praemium Administration Ltd as a person with significant control on 24 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 24 August 2022 | |
29 Jun 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
05 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
20 May 2021 | TM01 | Termination of appointment of Michael Bernard Ohanessian as a director on 20 May 2021 | |
13 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
22 Mar 2021 | TM02 | Termination of appointment of Richard Dylan Halsall as a secretary on 19 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Richard Dylan Halsall as a director on 19 March 2021 |