SMARTER ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Amended accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Termination of appointment of Oscar Ciaurro as a director on 2024-09-24

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

23/09/2423 September 2024 Appointment of Mr Oscar Ciaurro as a director on 2024-09-10

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Termination of appointment of Stewart Hall as a director on 2024-02-05

View Document

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

View Accounts

15/11/2315 November 2023 Change of details for Menzies Aviation Limited as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Menzies Aviation Limited as a person with significant control on 2023-11-13

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of Paul Richard Holmes as a director on 2022-09-30

View Document

18/08/2318 August 2023 Secretary's details changed for Mr John Francis Alexander Geddes on 2023-07-27

View Document

19/07/2319 July 2023 Director's details changed for Mr Paul Richard Holmes on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mr Stewart Hall on 2023-07-19

View Document

24/02/2324 February 2023 Change of details for Menzies Aviation Plc as a person with significant control on 2022-08-17

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

20/04/2120 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM BASEPOINT CENTRE ISIDORE ROAD BROMSGROVE ENTERPRISE PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3ET UNITED KINGDOM

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTAN TURNBULL

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR STEPHEN GALLAGHER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM MW1 BUILDING 557 SHOREHAM ROAD HEATHROW AIRPORT LONDON TW6 3RT UNITED KINGDOM

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART ASSET MANAGER LTD

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MENZIES AVIATION PLC / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM BASEPOINT CENTRE ISIDORE ROAD BROMSGROVE ENTERPRISE PARK BROMSGROVE WORCESTERSHIRE B60 3ET UNITED KINGDOM

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

15/01/1915 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MENZIES AVIATION PLC / 28/12/2018

View Document

11/01/1911 January 2019 ADOPT ARTICLES 28/12/2018

View Document

11/01/1911 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 8108.00

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR STEWART HALL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR PAUL RICHARD HOLMES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR FRANCO GUIDO CIAURRO

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 2 WORLD BUSINESS CENTRE, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF UNITED KINGDOM

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 2108

View Document

07/11/187 November 2018 CURRSHO FROM 31/10/2019 TO 31/12/2018

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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