SMART CT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

24/09/2424 September 2024 Termination of appointment of Christopher John Farrell as a director on 2024-08-15

View Document

24/09/2424 September 2024 Appointment of Mr. Allen John Browning as a director on 2024-09-05

View Document

08/05/248 May 2024 Certificate of change of name

View Document

05/02/245 February 2024 Full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

06/02/236 February 2023 Full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Director's details changed for Mr Andrew Rhys Morgan on 2022-03-14

View Document

08/12/228 December 2022 Appointment of Mr Christopher John Farrell as a director on 2022-11-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/03/2230 March 2022 Registration of charge 045696160005, created on 2022-03-14

View Document

30/03/2230 March 2022 Registration of charge 045696160006, created on 2022-03-14

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-04-30

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM ST JOHN'S COURT EASTON STREET HIGH WYCOMBE HP11 1JX UNITED KINGDOM

View Document

03/02/203 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/2015 January 2020 ADOPT ARTICLES 28/10/2019

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045696160003

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / BARSTONE LIMITED / 29/11/2016

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM FOX HOUSE 26 TEMPLE END HIGH WYCOMBE BUCKS HP13 5DR

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

12/11/1512 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/11/1214 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/11/118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/11/105 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED CAROLINE BILLING

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0919 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 5 CHANCERY GATE BUSINESS CENTRE RUSCOME PARK TWYFORD READING BERKS RG10 9LT

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECTION 320 APPROVAL 24/11/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: HILL FARM HILL FARM LANE BINFIELD BERKSHIRE RG42 5NR

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SHARES AGREEMENT OTC

View Document

13/03/0613 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0613 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 6 WOODWARD GARDENS STANMORE MIDDLESEX HA7 3PY

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: MERE HOUSE, MERE PARK DEDEMERE MARLOW BUCKINGHAMSHIRE SL7 1PB

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/10/0222 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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