THE SMARTY TRAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/08/247 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2019-04-03

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2022-04-03

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2020-04-03

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2021-04-03

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2023-04-03

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

25/09/2325 September 2023 Appointment of Steve Philip Taylor as a director on 2023-05-01

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

21/03/2321 March 2023 Satisfaction of charge 1 in full

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/04/2212 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Change of details for Ms Khairunnisa Mohamedali as a person with significant control on 2021-11-08

View Document

10/11/2110 November 2021 Change of details for Mr Sajaad Jetha as a person with significant control on 2021-11-08

View Document

01/10/211 October 2021 Notification of Khairunnisa Mohamedali as a person with significant control on 2020-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 Confirmation statement made on 2021-04-03 with updates

View Document

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MS KHAIRUNNISA MOHAMEDALI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR KHAIRUNNISA MOHAMEDALI

View Document

09/04/209 April 2020 Confirmation statement made on 2020-04-03 with updates

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 SUB-DIVISION 28/03/19

View Document

15/05/1915 May 2019 ADOPT ARTICLES 28/03/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 Confirmation statement made on 2019-04-03 with updates

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBBER

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAJAAD JETHA / 06/03/2019

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS KHAIRUNNISA MOHAMEDALI

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR JAMES WILLIAM JOHN WEBBER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR SANJEEVAN VALANJU

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED SANJEEVAN VALANJU

View Document

19/01/1119 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1118 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJAAD JETHA / 16/12/2010

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJAAD JETHA / 27/02/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY PERRYS ACCOUNTANTS

View Document

12/04/1012 April 2010 CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAJ JETHA / 01/01/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O PERRYS CHARTERED ACCOUNTANTS 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED

View Document

23/09/0723 September 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information