SMART PAYMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Henricks as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of David Wirta as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Nicholas Grant Laird as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Marc Stuart Robinson as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Adam Alexander Brothers as a director on 2024-12-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Mr David Wirta on 2024-06-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr David Wirta on 2023-06-14

View Document

31/03/2331 March 2023 Termination of appointment of Richard Grazier as a director on 2023-03-31

View Document

28/03/2328 March 2023 Appointment of Mr Michael James Henricks as a director on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Community Brands Uk Holdings Limited as a person with significant control on 2022-09-21

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Statement of capital on 2022-09-28

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

16/03/2116 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 DIRECTOR APPOINTED SHARON LOVE

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WIRTA

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED RICHARD GRAZIER

View Document

29/10/1929 October 2019 CESSATION OF MICHAEL BRANCA AS A PSC

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED DAVID WIRTA

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANCA

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / EDUCATION BRANDS T2P HOLDINGS LIMITED / 04/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 21 HIGH VIEW CLOSE HAMILTON LEICESTER LE4 9LJ

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRANCA

View Document

02/08/182 August 2018 CESSATION OF SCOTT TAPP AS A PSC

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MICHAEL BRANCA

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT TAPP

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT TAPP

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA MARIE HOOK

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUCATION BRANDS T2P HOLDINGS LIMITED

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS LYDIA MARIE HOOK

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR SCOTT TAPP

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR URESH NAIK

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR SURESH PATEL

View Document

30/08/1730 August 2017 CESSATION OF URESH NAIK AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF SURESH PATEL AS A PSC

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URESH NAIK

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH PATEL

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR URESH NAIK / 01/07/2016

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH PATEL / 07/07/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

19/06/1519 June 2015 PREVEXT FROM 30/09/2014 TO 31/10/2014

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 PREVSHO FROM 30/06/2012 TO 30/09/2011

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/09/1129 September 2011 PREVSHO FROM 30/06/2012 TO 30/06/2011

View Document

08/09/118 September 2011 COMPANY NAME CHANGED SCHOOLMONEY LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

22/06/1122 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR SURESH PATEL

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR URESH NAIK

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

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