THE SMARTY TRAIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-03 with updates |
07/08/247 August 2024 | Resolutions |
05/08/245 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Second filing of Confirmation Statement dated 2019-04-03 |
17/04/2417 April 2024 | Second filing of Confirmation Statement dated 2022-04-03 |
17/04/2417 April 2024 | Second filing of Confirmation Statement dated 2020-04-03 |
17/04/2417 April 2024 | Second filing of Confirmation Statement dated 2021-04-03 |
17/04/2417 April 2024 | Second filing of Confirmation Statement dated 2023-04-03 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-03 with updates |
25/09/2325 September 2023 | Appointment of Steve Philip Taylor as a director on 2023-05-01 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with updates |
21/03/2321 March 2023 | Satisfaction of charge 1 in full |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/04/2212 April 2022 | Confirmation statement made on 2022-04-03 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 |
10/11/2110 November 2021 | Change of details for Ms Khairunnisa Mohamedali as a person with significant control on 2021-11-08 |
10/11/2110 November 2021 | Change of details for Mr Sajaad Jetha as a person with significant control on 2021-11-08 |
01/10/211 October 2021 | Notification of Khairunnisa Mohamedali as a person with significant control on 2020-06-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/04/217 April 2021 | Confirmation statement made on 2021-04-03 with updates |
27/11/2027 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | DIRECTOR APPOINTED MS KHAIRUNNISA MOHAMEDALI |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KHAIRUNNISA MOHAMEDALI |
09/04/209 April 2020 | Confirmation statement made on 2020-04-03 with updates |
04/10/194 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | SUB-DIVISION 28/03/19 |
15/05/1915 May 2019 | ADOPT ARTICLES 28/03/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
17/04/1917 April 2019 | Confirmation statement made on 2019-04-03 with updates |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEBBER |
28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SAJAAD JETHA / 06/03/2019 |
28/03/1928 March 2019 | DIRECTOR APPOINTED MS KHAIRUNNISA MOHAMEDALI |
13/12/1813 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | DIRECTOR APPOINTED MR JAMES WILLIAM JOHN WEBBER |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
08/08/178 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1326 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR SANJEEVAN VALANJU |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/04/1213 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/04/114 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
08/02/118 February 2011 | DIRECTOR APPOINTED SANJEEVAN VALANJU |
19/01/1119 January 2011 | VARYING SHARE RIGHTS AND NAMES |
18/01/1118 January 2011 | 01/12/10 STATEMENT OF CAPITAL GBP 100 |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAJAAD JETHA / 16/12/2010 |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAJAAD JETHA / 27/02/2010 |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, SECRETARY PERRYS ACCOUNTANTS |
12/04/1012 April 2010 | CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | 30/04/08 TOTAL EXEMPTION FULL |
28/04/0828 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAJ JETHA / 01/01/2008 |
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 |
28/04/0828 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | DIRECTOR RESIGNED |
23/09/0723 September 2007 | NEW DIRECTOR APPOINTED |
23/09/0723 September 2007 | NEW SECRETARY APPOINTED |
23/09/0723 September 2007 | SECRETARY RESIGNED |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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