Advanced company searchLink opens in new window

SMART GALLERY TRADING LIMITED

Company number 09061600

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)
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
  • GBP 100