SMART NET ZERO LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Director's details changed for Mr Philip James Warren on 2025-09-04 |
| 04/09/254 September 2025 | Change of details for a person with significant control |
| 04/09/254 September 2025 | Secretary's details changed for Mr Philip Warren on 2025-09-04 |
| 14/08/2514 August 2025 | Appointment of Mr Mark Brian Woods as a director on 2025-08-01 |
| 13/08/2513 August 2025 | Appointment of Mr Sajan Shivshanker as a director on 2025-08-01 |
| 12/08/2512 August 2025 | Statement of capital following an allotment of shares on 2025-07-31 |
| 24/06/2524 June 2025 | Notification of Daniel Carroll as a person with significant control on 2025-05-23 |
| 24/06/2524 June 2025 | Cessation of Philip James Warren as a person with significant control on 2025-06-24 |
| 19/06/2519 June 2025 | Statement of capital following an allotment of shares on 2025-05-23 |
| 18/06/2518 June 2025 | Sub-division of shares on 2025-05-22 |
| 21/05/2521 May 2025 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-05-21 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 15/04/2415 April 2024 | Appointment of Mr Andrew Rae as a director on 2024-04-15 |
| 15/04/2415 April 2024 | Appointment of Mr Daniel Carroll as a director on 2024-04-15 |
| 12/04/2412 April 2024 | Certificate of change of name |
| 20/03/2420 March 2024 | Incorporation |
More Company Information
Recently Viewed
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