- Company Overview for SMART GALLERY TRADING LIMITED (09061600)
- Filing history for SMART GALLERY TRADING LIMITED (09061600)
- People for SMART GALLERY TRADING LIMITED (09061600)
- More for SMART GALLERY TRADING LIMITED (09061600)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
10 Jun 2022 | PSC01 | Notification of Michael Christopher Baggs as a person with significant control on 10 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Shelley Debra Frieze as a director on 10 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Michael Christopher Baggs as a director on 10 June 2022 | |
10 Jun 2022 | PSC07 | Cessation of Shelley Debra Frieze as a person with significant control on 10 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
12 Jun 2019 | CH01 | Director's details changed for Mrs Shelley Debra Frieze on 12 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 27 the Grove Leeds West Yorkshire LS17 7BN to 132 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NZ on 12 June 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to 27 the Grove Leeds West Yorkshire LS17 7BN on 11 December 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 10 January 2018 | |
09 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|