Advanced company searchLink opens in new window

SMART MONEY PEOPLE LIMITED

Company number 09048508

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)
09 Sep 2020 TM01 Termination of appointment of Neil Carden as a director on 7 September 2020
09 Sep 2020 TM01 Termination of appointment of Michael Andrew Fotis as a director on 12 August 2020
09 Sep 2020 PSC07 Cessation of Neil Carden as a person with significant control on 7 September 2020
18 Aug 2020 AD01 Registered office address changed from Office 107 154-160 Fleet Street London EC4A 2DQ United Kingdom to Ebbisham House 30 Church Street Epsom KT17 4NL on 18 August 2020
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 TM02 Termination of appointment of Michael Fotis as a secretary on 13 May 2020
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
05 Dec 2019 RP04AR01 Second filing of the annual return made up to 20 May 2016
05 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,000.00
05 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2014
  • GBP 700
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Mar 2019 PSC04 Change of details for Mr Michael Andrew Fotis as a person with significant control on 15 February 2019
22 Mar 2019 CH01 Director's details changed for Mr Michael Andrew Fotis on 15 February 2019
17 Feb 2019 AD01 Registered office address changed from , PO Box E1 2DE, Office 218 Nile Business Centre, 60 Nelson Street, London, England to Office 107 154-160 Fleet Street London EC4A 2DQ on 17 February 2019
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
07 Feb 2019 PSC07 Cessation of Northstar Ventures Limited as a person with significant control on 29 March 2018
07 Feb 2019 PSC01 Notification of Neil Carden as a person with significant control on 16 May 2018
07 Feb 2019 PSC01 Notification of Patrick Muir as a person with significant control on 16 May 2018
27 Aug 2018 AP01 Appointment of Mr Neil Carden as a director on 16 May 2018
27 Aug 2018 AP01 Appointment of Mr Patrick Harry Muir as a director on 16 May 2018
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 May 2018 CH03 Secretary's details changed for Mr Michael Fotis on 18 May 2018
29 May 2018 CH01 Director's details changed for Mr Michael Andrew Fotis on 18 May 2018
29 May 2018 AD01 Registered office address changed from , Sunco House 5 Carliol Square, Newcastle upon Tyne, NE1 6UF to Office 107 154-160 Fleet Street London EC4A 2DQ on 29 May 2018