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)
21 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares/company business 23/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
07 Nov 2017 AD01 Registered office address changed from , I6 Charlotte Square 6-8 Charlotte Square, Newcastle upon Tyne, NE1 4XF to Office 107 154-160 Fleet Street London EC4A 2DQ on 7 November 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
14 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2016 TM01 Termination of appointment of Paul Ronald Callaghan as a director on 14 July 2016
01 Jul 2016 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
01 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,345
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2019.
29 Mar 2016 AD01 Registered office address changed from , C/O Michael Fotis, Office Seven Wynyard Park, Business Village, Teeside, TS22 5TB to Office 107 154-160 Fleet Street London EC4A 2DQ on 29 March 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,345
03 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2019.
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2019.
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
04 Sep 2014 AP01 Appointment of Mr Paul Ronald Callaghan as a director on 3 September 2014
13 Aug 2014 AD01 Registered office address changed from , 7 Field Court 77 Fitzjohn's Avenue, London, NW36NY, United Kingdom to Office 107 154-160 Fleet Street London EC4A 2DQ on 13 August 2014
20 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-20
  • GBP 100