SMART ASSET MANAGER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Paul Richard Holmes as a director on 2024-11-18

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

05/02/245 February 2024 Termination of appointment of Stewart Hall as a director on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

19/07/2319 July 2023 Director's details changed for Mr Paul Richard Holmes on 2023-07-19

View Document

19/07/2319 July 2023 Cessation of Paul Richard Holmes as a person with significant control on 2022-09-30

View Document

19/07/2319 July 2023 Change of details for Cema Group Limited as a person with significant control on 2022-09-30

View Document

19/07/2319 July 2023 Change of details for Mr Paul Richard Holmes as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mr Stewart Hall as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Stewart Hall on 2023-07-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

10/03/2110 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTS NG1 5GF

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 ADOPT ARTICLES 10/12/2018

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

20/08/1820 August 2018 CESSATION OF CEMA TRACKING SOLUTIONS LIMITED AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD HOLMES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART HALL

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEMA GROUP LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR PAUL RICHARD HOLMES

View Document

28/09/1728 September 2017 CESSATION OF CHRISTOPHER KIETH WILLIAM WILSON AS A PSC

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR FRANCO GUIDO CIAURRO

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER WILSON

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEMA TRACKING SOLUTIONS LIMITED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB ENGLAND

View Document

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS WILSON

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM, SHERWOOD HOUSE 7 GREGORY BOULEVARD, NOTTINGHAM, NG7 6LB, ENGLAND

View Document

19/04/1619 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, 1ST FLOOR 2 WOODBERRY GROVE, FINCHLEY, LONDON, N12 0DR

View Document

13/04/1613 April 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KIETA WILLIAM WILSON / 17/10/2015

View Document

21/09/1521 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company