SMARTER TECHNOLOGIES GROUP LIMITED
Company number 12075211
- Company Overview for SMARTER TECHNOLOGIES GROUP LIMITED (12075211)
- Filing history for SMARTER TECHNOLOGIES GROUP LIMITED (12075211)
- People for SMARTER TECHNOLOGIES GROUP LIMITED (12075211)
- More for SMARTER TECHNOLOGIES GROUP LIMITED (12075211)
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
|
|
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
|
|
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
|
|
30 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
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
Statement of capital on 2019-06-28
|