Advanced company searchLink opens in new window

SMARTIR LIMITED

Company number 12473467

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
12 Jan 2024 CH01 Director's details changed for Dr Margherita Sepioni on 11 January 2024
12 Jan 2024 CH01 Director's details changed for Prof Coskun Kocabas on 11 January 2024
11 Jan 2024 AP01 Appointment of Mr John Robert Patterson as a director on 10 October 2023
18 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
30 Sep 2022 AD01 Registered office address changed from Magnetic House Waterfront Quay Salford M50 3XW England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 30 September 2022
11 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from C/O Umi3, Ctf 46 Grafton Street Manchester M13 9NT United Kingdom to Magnetic House Waterfront Quay Salford M50 3XW on 11 March 2022
19 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2020
  • GBP 1.00
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Nov 2021 AP01 Appointment of Mr Paul Emmanuel Kahn as a director on 29 October 2021
20 Oct 2021 AP01 Appointment of Dr Margherita Sepioni as a director on 28 September 2021
19 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
21 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2021.
20 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-20
  • GBP .01