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) |
---|---|---|---|
20 Jan 2021 | CH01 | Director's details changed for Mr Richard Dylan Halsall on 20 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
14 Aug 2020 | AP03 | Appointment of Mr Alexander Thomas Liptrot as a secretary on 10 August 2020 | |
11 May 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 July 2015
|
|
01 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
17 May 2019 | CH01 | Director's details changed for Mr Richard Dylan Halsall on 17 May 2019 | |
29 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Michael Bernard Ohanessian as a director on 17 December 2018 | |
18 Dec 2018 | ANNOTATION |
Rectified The AP01 was removed from the public register on 18/02/2019 as it was invalid or ineffective, factually inaccurate or was derived from something factually inaccurate.
|
|
10 Dec 2018 | TM01 | Termination of appointment of Sarah Elizabeth Jouhal as a director on 5 September 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Rebecca Louise Murphy as a director on 26 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
31 Aug 2018 | TM01 | Termination of appointment of Susan Mary Smith as a director on 24 August 2018 | |
12 Jul 2018 | PSC05 | Change of details for Praemium Administration Ltd as a person with significant control on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs Sarah Elizabeth Jouhal on 12 July 2018 | |
31 May 2018 | TM01 | Termination of appointment of Michael Bernard Ohanessian as a director on 29 January 2018 | |
31 May 2018 | AP01 | Appointment of Mr Mark Francis Sanderson as a director on 29 December 2017 | |
31 May 2018 | TM01 | Termination of appointment of Jonathan Element Farmer as a director on 29 January 2018 | |
31 May 2018 | AP01 | Appointment of Mr David Bernard Harrison as a director on 29 January 2018 | |
14 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
30 Oct 2017 | PSC05 | Change of details for Smartfund Administration Ltd as a person with significant control on 30 November 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
28 Sep 2017 | AP01 | Appointment of Mr. Michael Bernard Ohanessian as a director on 21 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Richard Dylan Halsall as a director on 21 September 2017 |