- Company Overview for THE SMART REQUEST COMPANY LTD (11338545)
- Filing history for THE SMART REQUEST COMPANY LTD (11338545)
- People for THE SMART REQUEST COMPANY LTD (11338545)
- More for THE SMART REQUEST COMPANY LTD (11338545)
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 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 March 2021
|
|
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 February 2021
|
|
14 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
06 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
04 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 May 2020
|
|
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 16 April 2020
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
25 Nov 2019 | CH01 | Director's details changed for Mr Craig Francis Tillotson on 22 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Michael Caplan on 22 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Craig Francis Tillotson as a person with significant control on 22 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Michael Richard Banyard on 22 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr George Henry Arthur Odling on 22 November 2019 | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 12 Earlsfield House Swaffield Road London SW18 3AH to 1 High Street Thatcham RG19 3JG on 3 September 2019 |