SMART GROUP LTD

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2022 April 2020 DIRECTOR APPOINTED MS ELAINE MARY SAWFORD

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE TRAMONI

View Document

26/03/2026 March 2020 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY LAWSON / 17/06/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE JACQUES TRAMONI / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 30 MAIDEN LANE COVENT GARDEN LONDON WC2E 7JS

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / SMART (GROUP) LIMITED / 25/09/2018

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK BOTTRIELL / 27/07/2017

View Document

27/10/1727 October 2017 CESSATION OF WILLIAM FREDERICK BOTTRIELL AS A PSC

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/03/1420 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PREVSHO FROM 31/10/2013 TO 28/02/2013

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JOHN GREGORY LAWSON

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR CHRISTOPHE TRAMONI

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 23 PURCELLS AVENUE EDGEWARE HA8 8DP ENGLAND

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN COLLETTS

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR IAN COLLETTS

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MS EDWINA COALES

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

22/10/0322 October 2003 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