Advanced company searchLink opens in new window

SMARTER TECHNOLOGIES GROUP LIMITED

Company number 12075211

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)
09 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with updates
07 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 11,514,204
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
27 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 27 June 2020
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/21
02 Jul 2020 PSC01 Notification of Edward Ian Charles Walker as a person with significant control on 9 March 2020
02 Jul 2020 PSC01 Notification of Mark Robert Read as a person with significant control on 9 March 2020
02 Jul 2020 PSC04 Change of details for Mr Bradley James Wingrave as a person with significant control on 9 March 2020
30 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 11,424,204
30 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 10,000,026.00
09 Mar 2020 AP01 Appointment of Mr Edward Ian Charles Walker as a director on 9 March 2020
09 Mar 2020 AP01 Appointment of Mr Mark Robert Read as a director on 9 March 2020
10 Dec 2019 AD01 Registered office address changed from John De Mierre House Bridge Road Haywards Heath RH16 1UA England to Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG on 10 December 2019
28 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-28
  • GBP 1