- Company Overview for SMART MONEY PEOPLE LIMITED (09048508)
- Filing history for SMART MONEY PEOPLE LIMITED (09048508)
- People for SMART MONEY PEOPLE LIMITED (09048508)
- More for SMART MONEY PEOPLE LIMITED (09048508)
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
|
|
05 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 May 2014
|
|
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 |