THE SMART REQUEST COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/06/244 June 2024 Termination of appointment of Nicholas Michael Caplan as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Craig Francis Tillotson as a director on 2024-06-01

View Document

30/05/2430 May 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

24/01/2424 January 2024 Appointment of Mr Christoffer Andvig as a director on 2024-01-23

View Document

17/01/2417 January 2024 Notification of Christoffer Andvig as a person with significant control on 2023-12-20

View Document

17/01/2417 January 2024 Withdrawal of a person with significant control statement on 2024-01-17

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-21

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 1085.268

View Document

26/05/2026 May 2020 20/05/20 STATEMENT OF CAPITAL GBP 1081.422

View Document

16/04/2016 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 1077.576

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1065.936

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FRANCIS TILLOTSON / 22/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / CRAIG FRANCIS TILLOTSON / 22/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BANYARD / 22/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ARTHUR ODLING / 22/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CAPLAN / 22/11/2019

View Document

21/10/1921 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 1054.297

View Document

16/10/1916 October 2019 ADOPT ARTICLES 26/09/2019

View Document

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 12 EARLSFIELD HOUSE SWAFFIELD ROAD LONDON SW18 3AH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 983.61

View Document

23/04/1923 April 2019 ADOPT ARTICLES 04/04/2019

View Document

19/03/1919 March 2019 07/06/18 STATEMENT OF CAPITAL GBP 710

View Document

25/10/1825 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ARTHUR ODLING / 15/10/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 900

View Document

24/09/1824 September 2018 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

21/08/1821 August 2018 ARTICLES OF ASSOCIATION

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 ALTER ARTICLES 05/07/2018

View Document

12/07/1812 July 2018 SECOND FILED SH01 - 07/06/18 STATEMENT OF CAPITAL GBP 310

View Document

12/07/1812 July 2018 SUB-DIVISION 07/06/18

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / CRAIG FRANCIS TILLOTSON / 07/06/2018

View Document

15/06/1815 June 2018 ADOPT ARTICLES 07/06/2018

View Document

11/06/1811 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 0.01

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR MICHAEL RICHARD BANYARD

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR GEORGE HENRY ARTHUR ODLING

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MS FELICITY JUNE BERRIDGE

View Document

01/05/181 May 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