SMARTRAN LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | |
07/08/257 August 2025 New | Registered office address changed to PO Box 4385, 04677570 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07 |
07/08/257 August 2025 New | |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
19/01/2219 January 2022 | Cessation of Leah Louise Kelly as a person with significant control on 2022-01-10 |
19/01/2219 January 2022 | Termination of appointment of Leah Louise Kelly as a director on 2022-01-10 |
13/01/2213 January 2022 | Notification of Charles O'sullivan as a person with significant control on 2022-01-12 |
13/01/2213 January 2022 | Appointment of Mr Charles O'sullivan as a director on 2022-01-12 |
26/11/2126 November 2021 | Appointment of Miss Leah Louise Kelly as a director on 2021-11-22 |
26/11/2126 November 2021 | Termination of appointment of Erika Julie Magdalene Vincent-Farquharson as a secretary on 2021-11-22 |
26/11/2126 November 2021 | Termination of appointment of Erika Julie Magdalene Vincent-Farquharson as a director on 2021-11-22 |
26/11/2126 November 2021 | Termination of appointment of Kevin Alexander Farquharson as a director on 2021-11-22 |
26/11/2126 November 2021 | Cessation of Erika Farquharson as a person with significant control on 2021-11-22 |
26/11/2126 November 2021 | Cessation of Kevin Alexander Farquharson as a person with significant control on 2021-11-22 |
26/11/2126 November 2021 | Notification of Leah Louise Kelly as a person with significant control on 2021-11-22 |
26/11/2126 November 2021 | Registered office address changed from Columbyne House, Pine Road Woking Surrey GU22 0DX to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-11-26 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA JULIE MAGDALENE VINCENT-FARQUHARSON / 16/10/2019 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER FARQUHARSON / 16/10/2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | PREVEXT FROM 31/08/2016 TO 28/02/2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/03/162 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/03/1523 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/03/1414 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/03/1323 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/03/1218 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
09/11/119 November 2011 | PREVEXT FROM 28/02/2011 TO 31/08/2011 |
25/03/1125 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIKA JULIE MAGDALENE VINCENT-FARQUHARSON / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEXANDER FARQUHARSON / 22/03/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/03/0821 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0730 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: COLUMBYNE HOUSE PINE ROAD WOKING SURREY GU22 0DX |
30/04/0730 April 2007 | LOCATION OF DEBENTURE REGISTER |
30/04/0730 April 2007 | LOCATION OF REGISTER OF MEMBERS |
30/04/0730 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: EAST COTTAGE, HOOK HILL LANE WOKING SURREY GU22 0PT |
06/01/076 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
25/08/0525 August 2005 | LOCATION OF REGISTER OF MEMBERS |
25/08/0525 August 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/08/0525 August 2005 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: EAST COTTAGE HOOK HILL LANE WOKING SURREY GU22 0PT |
25/08/0525 August 2005 | LOCATION OF DEBENTURE REGISTER |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | NEW SECRETARY APPOINTED |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | 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