Advanced company searchLink opens in new window

SMARTR365 FINANCE LTD

Company number 10487227

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)
20 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2025 SH08 Change of share class name or designation
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 737.012
17 Jan 2025 AP01 Appointment of Mr Fred Henry Ursell as a director on 17 December 2024
23 Dec 2024 AD02 Register inspection address has been changed to 1 Queen Caroline Street Queen Caroline Street London W6 9YN
20 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 16 November 2024
26 Nov 2024 CS01 16/11/24 Statement of Capital gbp 256.11
26 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 249.868
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 249.868
21 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 16 November 2022
23 Oct 2023 TM01 Termination of appointment of Christopher Roger David Hollingdale as a director on 23 October 2023
02 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2022
  • GBP 249.868
09 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/11/2023
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 249.743
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/23
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 249.743
07 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 249.122
29 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 248.341
24 Mar 2022 TM01 Termination of appointment of James William Peter King as a director on 23 March 2022