SMART421 TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Jody James Horth as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Tim Shaw as a director on 2025-07-31

View Document

28/02/2528 February 2025 Appointment of Mr Richard Wolfgang Henry Schafer as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Carolyn Stirling Hutchison as a director on 2025-02-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

29/08/2329 August 2023 Termination of appointment of Matthew Edward Pearson as a secretary on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Ms Carolyn Stirling Hutchison as a director on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Matthew Edward Pearson as a director on 2023-08-25

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/01/233 January 2023 Termination of appointment of Samantha Rosemary Jane Booth as a director on 2022-12-15

View Document

05/05/225 May 2022 Appointment of Tim Shaw as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Dale Wayne Raneberg as a director on 2022-04-20

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Samantha Rosemary Jane Booth as a director on 2021-09-29

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0616 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0616 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECTION 394

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: G OFFICE CHANGED 12/10/06 NORTH FELAW MALTINGS 48 FELAW STREET IPSWICH SUFFOLK IP2 8HE

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

26/09/0626 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0626 September 2006 ARTICLES OF ASSOCIATION

View Document

25/09/0625 September 2006 REREG PLC-PRI 20/09/06

View Document

25/09/0625 September 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/09/0625 September 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/09/0625 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DELIVERY EXT'D 3 MTH 30/06/03

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0210 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

20/11/0220 November 2002 � NC 5000000/4000000 11/07/01

View Document

20/11/0220 November 2002 NC DEC ALREADY ADJUSTED 11/07/01

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: G OFFICE CHANGED 12/07/02 GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NS

View Document

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SHARES AGREEMENT OTC

View Document

27/07/0127 July 2001 � NC 100000/5000000 27/0

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED KUDOSFIRST PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 15/05/01

View Document

18/04/0118 April 2001 APPLICATION COMMENCE BUSINESS

View Document

18/04/0118 April 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: G OFFICE CHANGED 23/02/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 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