SMART NET ZERO LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Philip James Warren on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for a person with significant control

View Document

04/09/254 September 2025 NewSecretary's details changed for Mr Philip Warren on 2025-09-04

View Document

14/08/2514 August 2025 NewAppointment of Mr Mark Brian Woods as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewAppointment of Mr Sajan Shivshanker as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

24/06/2524 June 2025 Notification of Daniel Carroll as a person with significant control on 2025-05-23

View Document

24/06/2524 June 2025 Cessation of Philip James Warren as a person with significant control on 2025-06-24

View Document

19/06/2519 June 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

18/06/2518 June 2025 Sub-division of shares on 2025-05-22

View Document

21/05/2521 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-05-21

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Andrew Rae as a director on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Daniel Carroll as a director on 2024-04-15

View Document

12/04/2412 April 2024 Certificate of change of name

View Document

20/03/2420 March 2024 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