Advanced company searchLink opens in new window

THE BE SMART GROUP LIMITED

Company number 09068891

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)
07 Mar 2018 TM01 Termination of appointment of Rodney Hugh Cameron as a director on 28 February 2018
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 CS01 Confirmation statement made on 3 June 2017 with updates
16 Aug 2017 PSC01 Notification of Robert Simon Terry as a person with significant control on 1 July 2016
23 May 2017 AA Micro company accounts made up to 31 December 2016
15 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
15 May 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Oct 2016 SH02 Sub-division of shares on 18 July 2016
21 Sep 2016 AP01 Appointment of Mr Rodney Hugh Cameron as a director on 21 September 2016
06 Sep 2016 CH01 Director's details changed for Mrs Tracey Louise Terry on 6 September 2016
06 Sep 2016 AP01 Appointment of Mrs Tracey Louise Terry as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr Robert Simon Terry as a director on 6 September 2016
05 Sep 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
11 Aug 2016 CH01 Director's details changed for Mr Ben Everton Williams on 11 August 2016
25 Jul 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG on 25 July 2016
22 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 18/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 AP01 Appointment of Mr Keith Paul Nisbet as a director on 1 July 2016
06 Jul 2016 AP02 Appointment of Quob Park Estate Limited as a director on 1 July 2016
23 Jun 2016 MR01 Registration of charge 090688910001, created on 17 June 2016
12 Apr 2016 AD01 Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB England to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 12 April 2016
10 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Jan 2016 CERTNM Company name changed be insured (uk) LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
15 Jul 2015 AD01 Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015
17 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100