SMART PAYMENT TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-04-30

View Document

28/04/2528 April 2025 Satisfaction of charge 4 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 046230310005 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 046230310009 in full

View Document

14/04/2514 April 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr Oliver Jon Tedcastle as a director on 2024-02-22

View Document

20/02/2420 February 2024 Appointment of Mr David Jonathan Russell as a director on 2023-06-13

View Document

02/02/242 February 2024 Full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/08/2329 August 2023 Registration of charge 046230310010, created on 2023-08-24

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-04-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2021-04-30

View Document

09/03/159 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

19/02/1519 February 2015 PURCHASE CONTRACT 11/09/2014

View Document

29/10/1429 October 2014 ADOPT ARTICLES 11/09/2014

View Document

29/10/1429 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 51600

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH GRUBB

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 SECOND FILING FOR FORM SH01

View Document

30/01/1330 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1325 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ADOPT ARTICLES 15/11/2012

View Document

06/03/126 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/1026 May 2010 26/05/10 STATEMENT OF CAPITAL GBP 5160.31

View Document

21/05/1021 May 2010 REDUCE ISSUED CAPITAL 30/04/2010

View Document

21/05/1021 May 2010 STATEMENT BY DIRECTORS

View Document

21/05/1021 May 2010 SOLVENCY STATEMENT DATED 30/04/10

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONATHAN BARTON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS OAKEY / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN GRUBB / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 02/02/2010

View Document

29/04/0929 April 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED KENNETH JOHN GRUBB

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 � NC 1000/516031 01/11

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 01/11/06

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/03/0417 March 2004 S366A DISP HOLDING AGM 09/03/04

View Document

17/03/0417 March 2004 S366A DISP HOLDING AGM 09/03/04

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ARTICLES OF ASSOCIATION

View Document

25/09/0325 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED GREENTAG (7) LIMITED CERTIFICATE ISSUED ON 24/02/03

View Document

20/12/0220 December 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