SMART TRANSACTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Duncan Mcneil on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Peter Nicholas Matthews on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Adam Charles Smith on 2025-03-25

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Registered office address changed from John Loftus House, Summer Road Thames Ditton Surrey KT7 0QQ to First Floor Office 78-80 Portsmouth Road Surbiton KT6 5PT on 2023-10-02

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Director's details changed for Mr Peter Nicholas Matthews on 2021-12-08

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2019-12-31

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 27/01/2015

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR JENS MONTANANA

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039370660002

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 15/03/2013

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 AUDITOR'S RESIGNATION

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED SQUID HOLDINGS LTD CERTIFICATE ISSUED ON 17/05/11

View Document

09/05/119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/119 May 2011 CHANGE OF NAME 11/04/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR GARY WATTS

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR DUNCAN MCNEIL

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HOLLAND

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MR JOHN MICHAEL MORGAN HOLLAND

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR JOHN MICHAEL MORGAN HOLLAND

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/12/0916 December 2009 NC INC ALREADY ADJUSTED 02/08/2007

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 GBP NC 1500000/2500000 02/08/2007

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR THOMAS MACKENZIE NEWTON

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 � NC 500000/1500000 02/08/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 � NC 1000/500000 31/05/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED EPHORIA.COM LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED ACRE 347 LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

13/03/0013 March 2000 ALTERMEMORANDUM03/03/00

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

01/03/001 March 2000 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