Advanced company searchLink opens in new window

SMARTER TRADING LIMITED

Company number 14433345

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)
07 Nov 2024 AP01 Appointment of Mr Charles Durand as a director on 6 November 2024
07 Nov 2024 TM01 Termination of appointment of Martin Lewis as a director on 1 November 2024
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
28 Oct 2024 PSC02 Notification of Iar Group Sarl as a person with significant control on 26 October 2024
28 Oct 2024 PSC07 Cessation of Paul Grieve as a person with significant control on 26 October 2024
28 Oct 2024 PSC07 Cessation of Doaa Ahmed as a person with significant control on 26 October 2024
05 Oct 2024 TM01 Termination of appointment of Abdul Bakir as a director on 1 October 2024
06 Jul 2024 AP01 Appointment of Mr David Kamal as a director on 5 July 2024
12 May 2024 PSC01 Notification of Doaa Ahmed as a person with significant control on 1 May 2024
13 Apr 2024 AA Micro company accounts made up to 31 October 2023
01 Mar 2024 CH01 Director's details changed for Mr Abdul Bakir on 19 February 2024
11 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
11 Nov 2023 AP01 Appointment of Mr Abdul Bakir as a director on 10 November 2023
  • ANNOTATION Part Rectified The director address on the AP01 was removed from the register on 25/10/2023 as it was forged
11 Nov 2023 AP01 Appointment of Mr Martin Lewis as a director on 10 November 2023
04 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
04 Oct 2023 PSC01 Notification of Paul Grieve as a person with significant control on 1 October 2023
04 Oct 2023 TM01 Termination of appointment of Nuala Thornton as a director on 1 October 2023
04 Oct 2023 AP01 Appointment of Mr Paul Grieve as a director on 1 October 2023
04 Oct 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4936 601 International House 223 Regent Street Mayfair London W1B 2QD on 4 October 2023
04 Oct 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 October 2023
04 Oct 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 1 October 2023
20 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-20
  • GBP 1