- Company Overview for SMARTSOURCING GROUP LIMITED (12195761)
- Filing history for SMARTSOURCING GROUP LIMITED (12195761)
- People for SMARTSOURCING GROUP LIMITED (12195761)
- Charges for SMARTSOURCING GROUP LIMITED (12195761)
- More for SMARTSOURCING GROUP LIMITED (12195761)
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) |
---|---|---|---|
15 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
15 Oct 2020 | AP01 | Appointment of Judith Margaret Hall as a director on 6 March 2020 | |
15 Oct 2020 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 14 November 2019 | |
15 Oct 2020 | PSC01 | Notification of Anthony Robert Martin as a person with significant control on 14 November 2019 | |
03 Mar 2020 | MR01 | Registration of charge 121957610001, created on 21 February 2020 | |
25 Nov 2019 | TM01 | Termination of appointment of Michael James Ward as a director on 14 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 14 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 14 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Anthony Robert Martin as a director on 14 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Tanglewood 90-92 Vicarage Hill South Benfleet SS7 1PE on 22 November 2019 | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-09
|