- Company Overview for SMITHSON INVESTMENT TRUST PLC (11517636)
- Filing history for SMITHSON INVESTMENT TRUST PLC (11517636)
- People for SMITHSON INVESTMENT TRUST PLC (11517636)
- Registers for SMITHSON INVESTMENT TRUST PLC (11517636)
- More for SMITHSON INVESTMENT TRUST PLC (11517636)
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) |
---|---|---|---|
24 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
22 Aug 2022 | CH04 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 21 February 2022 | |
16 Jun 2022 | AP01 | Appointment of Mrs Denise Josephine Hadgill as a director on 1 June 2022 | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | SH01 |
Statement of capital following an allotment of shares on 18 March 2022
|
|
11 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Mar 2022 | TM01 | Termination of appointment of Mark Charles Pacitti as a director on 28 February 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Jeremy Paul Attard-Manche as a director on 1 March 2022 | |
25 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 February 2022
|
|
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
07 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
24 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2021
|
|
15 Dec 2021 | AD01 | Registered office address changed from 1st Floor, 85 Queen Victoria Street Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 December 2021 | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 8 November 2021
|
|
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 18 October 2021
|
|
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 14 September 2021
|
|
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 August 2021
|
|
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 27 August 2021
|
|
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 19 August 2021
|
|
23 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
19 Aug 2021 | AD02 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 9 August 2021
|