SMART WITH MONEY C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/01/2511 January 2025 Cessation of Wayne Thomas as a person with significant control on 2025-01-10

View Document

11/01/2511 January 2025 Termination of appointment of Dawn Davies as a director on 2025-01-11

View Document

11/01/2511 January 2025 Termination of appointment of Wayne Thomas as a director on 2025-01-10

View Document

11/01/2511 January 2025 Cessation of Dawn Davies as a person with significant control on 2025-01-11

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

04/05/224 May 2022 Notification of Wayne Thomas as a person with significant control on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Certificate of change of name

View Document

03/02/223 February 2022 Change of name notice

View Document

03/02/223 February 2022 Change of name

View Document

12/01/2212 January 2022 Termination of appointment of Sascha Louise Williams as a director on 2021-12-16

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Termination of appointment of Caradog Hywel George as a director on 2021-11-10

View Document

16/06/2116 June 2021 Registered office address changed from Indycube Trade Street Lane Cardiff CF10 5DR Wales to Trade Street Desks Trade Street Cardiff CF10 5DT on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Indy Cube Bridgend Science Park, Technology Drive Bridgend CF31 3NA Wales to Indycube Trade Street Lane Cardiff CF10 5DR on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 DISS40 (DISS40(SOAD))

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN BROWNE

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/02/1825 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS / 24/02/2018

View Document

04/02/184 February 2018 CESSATION OF THE COALFIELDS REGENERATION TRUST AS A PSC

View Document

04/02/184 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE DYSON

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 1 WATERSIDE PARK, VALLEY WAY WOMBWELL BARNSLEY S73 0BB ENGLAND

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MRS DAWN DAVIES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ELLIS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE DYSON

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 SECRETARY APPOINTED MISS LOUISE DYSON

View Document

07/02/177 February 2017 DIRECTOR APPOINTED LOUISE DYSON

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM MARITIME OFFICES WOODLAND TERRACE MAESYCOED PONTYPRIDD MID GLAMORGAN CF37 1DZ

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR GARY ELLIS

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR WAYNE THOMAS

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIAN SYKES

View Document

12/05/1612 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS DAWN DAVIES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 COMPANY NAME CHANGED SMART WITH MONEY LIMITED CERTIFICATE ISSUED ON 26/08/15

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWNE / 23/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 64-66 CARDIFF RD CAERPHILLY CF83 1JQ WALES

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASCHA LOUISE WILLIAMS / 23/04/2015

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089368110001

View Document

23/12/1423 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS SIAN VAUGHAN SYKES

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR DAVID BROWNE

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS SASCHA LOUISE WILLIAMS

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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