UK SMART RECOVERY

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Sedulo London Office 605 Albert House 256 - 260 Old Street London EC1V 9DD on 2025-08-14

View Document

11/06/2511 June 2025 Director's details changed for Mr Alan John Maclean on 2025-06-10

View Document

11/06/2511 June 2025 Director's details changed for Mr Alan John Maclean on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Stephan Derek Heim on 2025-06-10

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Joel Rose Broadbent as a director on 2024-08-13

View Document

06/06/246 June 2024 Director's details changed for Mr Stephan Derek Heim on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Alan John Maclean on 2024-06-06

View Document

04/06/244 June 2024 Termination of appointment of Gareth Aston as a director on 2024-05-22

View Document

09/05/249 May 2024 Director's details changed for Mr Ian Preece on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mrs Lesley Mcgeoch on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Alan John Maclean on 2024-05-09

View Document

16/01/2416 January 2024 Appointment of Mr Shiv Kumar Sharma as a director on 2024-01-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Director's details changed for Mr Stephen Derek Heim on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Stephen Derek Heim as a director on 2023-02-01

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Termination of appointment of Shiv Kumar Sharma as a director on 2022-10-26

View Document

08/11/228 November 2022 Appointment of Mr Gareth Aston as a director on 2022-10-26

View Document

26/09/2226 September 2022 Termination of appointment of Jeremy Joseph as a director on 2022-09-22

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Marcantonio Spada as a director on 2021-12-06

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KYLESS BRENNAN / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MS KYLESS BRENNAN

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID WILLIAM ROBERTS

View Document

27/10/1627 October 2016 SAIL ADDRESS CREATED

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

27/10/1627 October 2016 SAIL ADDRESS CHANGED FROM: DRESDEN HOUSE THE STRAND STOKE-ON-TRENT ST3 2QH ENGLAND

View Document

01/10/161 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR SHIV KUMAR SHARMA

View Document

03/08/163 August 2016 DIRECTOR APPOINTED PROFESSOR MARCANTONIO SPADA

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SAENZ

View Document

04/02/164 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 18/09/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND

View Document

26/11/1426 November 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED PROFESSOR ROBERT DAVIDSON

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MRS BRETT ANNE SAARELA

View Document

18/09/1418 September 2014 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