Advanced company searchLink opens in new window

SMART AWARDS LIMITED

Company number 09079735

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)
12 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
07 Jun 2024 AD01 Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Unit F8a, Holly Farm Business Park Honiley Road, Honiley Kenilworth CV8 1NP on 7 June 2024
03 May 2024 CH01 Director's details changed for Henrik Larrson on 30 April 2024
18 Apr 2024 AA Accounts for a small company made up to 31 December 2023
15 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 10 June 2018
31 Mar 2023 AA Accounts for a small company made up to 31 December 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
28 Apr 2022 AA Accounts for a small company made up to 31 December 2021
16 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
01 Mar 2021 AP01 Appointment of Mrs Lesley Anita Barr as a director on 26 February 2021
25 Feb 2021 TM01 Termination of appointment of Amrit Singh Bajjon as a director on 3 February 2021
16 Feb 2021 AP01 Appointment of Mr Magnus Angermund as a director on 3 February 2021
16 Feb 2021 TM01 Termination of appointment of Lennart Sparud as a director on 3 February 2021
12 Feb 2021 AA Accounts for a small company made up to 31 December 2020
18 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
17 Jun 2020 TM01 Termination of appointment of Magnus Angermund as a director on 4 March 2020
26 Feb 2020 AA Accounts for a small company made up to 31 December 2019
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/06/2023
28 Jun 2018 PSC02 Notification of Hexatronic Group Ab (Publ) as a person with significant control on 8 June 2018
26 Jun 2018 PSC07 Cessation of Amrit Singh Bajjon as a person with significant control on 8 June 2018