SMARTER TRADING LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Dept 4936 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 4936 126 East Ferry Road London E14 9FP on 2025-03-05

View Document

07/11/247 November 2024 Appointment of Mr Charles Durand as a director on 2024-11-06

View Document

07/11/247 November 2024 Termination of appointment of Martin Lewis as a director on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Cessation of Doaa Ahmed as a person with significant control on 2024-10-26

View Document

28/10/2428 October 2024 Notification of Iar Group Sarl as a person with significant control on 2024-10-26

View Document

28/10/2428 October 2024 Cessation of Paul Grieve as a person with significant control on 2024-10-26

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

05/10/245 October 2024 Termination of appointment of Abdul Bakir as a director on 2024-10-01

View Document

06/07/246 July 2024 Appointment of Mr David Kamal as a director on 2024-07-05

View Document

12/05/2412 May 2024 Notification of Doaa Ahmed as a person with significant control on 2024-05-01

View Document

13/04/2413 April 2024 Micro company accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Director's details changed for Mr Abdul Bakir on 2024-02-19

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

11/11/2311 November 2023 Appointment of Mr Martin Lewis as a director on 2023-11-10

View Document

11/11/2311 November 2023 Appointment of Mr Abdul Bakir as a director on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Cessation of Nuala Thornton as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4936 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-10-04

View Document

04/10/234 October 2023 Notification of Paul Grieve as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

04/10/234 October 2023 Termination of appointment of Nuala Thornton as a director on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Paul Grieve as a director on 2023-10-01

View Document

20/10/2220 October 2022 Incorporation

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