Advanced company searchLink opens in new window

SMART CT 123 LIMITED

Company number 13905716

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)
21 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
29 Jan 2025 AA Group of companies' accounts made up to 30 April 2024
24 Sep 2024 AP01 Appointment of Mr. Allen John Browning as a director on 5 September 2024
24 Sep 2024 TM01 Termination of appointment of Christopher John Farrell as a director on 15 August 2024
08 May 2024 CERTNM Company name changed saturn 123 LIMITED\certificate issued on 08/05/24
  • CONNOT ‐ Change of name notice
15 Apr 2024 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Unit 5, Chancery Gate Business Centre Ruscombe Park Ruscombe Reading RG10 9LT on 15 April 2024
26 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with updates
23 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 29.61
05 Feb 2024 AA Group of companies' accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 9 February 2023 with updates
11 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2023
  • GBP 6,908.465
11 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2023
  • GBP 6,908.4650
28 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2023
  • GBP 6,906.965
28 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2023
  • GBP 6,908.465
28 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2022
  • GBP 6,616.115
28 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2022
  • GBP 6,614.24
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 6,908.465
  • ANNOTATION Clarification a second filed SH01 was registered on the 28/02/2023 and 11/04/2023.
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 6,906.965
  • ANNOTATION Clarification a second filed SH01 9N the 23/02/2023 and 11/04/2023.
08 Dec 2022 AP01 Appointment of Mr Christopher John Farrell as a director on 29 November 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 6,756.965
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 6,616.115
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2023.
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 6,614.24
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2023.
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 6,426.74
25 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 6,416.68
24 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities