THE SMARTER WEB COMPANY PLC

Company Documents

DateDescription
08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-08-07

View Document

31/07/2531 July 2025 NewTermination of appointment of Blakelaw Secretaries Limited as a secretary on 2025-07-30

View Document

31/07/2531 July 2025 NewAppointment of Msp Corporate Services Limited as a secretary on 2025-07-30

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

02/07/252 July 2025 NewStatement of capital following an allotment of shares on 2025-06-26

View Document

24/06/2524 June 2025 NewRegistered office address changed from Suite 11 14 London Road Guildford Surrey GU1 2AG England to 160 Aztec West Almondsbury Bristol BS32 4TU on 2025-06-24

View Document

16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-06-10

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

14/05/2514 May 2025 Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03

View Document

06/05/256 May 2025 Resolutions

View Document

29/04/2529 April 2025 Termination of appointment of Andrew Simon John Webley as a director on 2025-04-04

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

29/04/2529 April 2025 Appointment of Mr Andrew Simon John Webley as a director on 2025-04-24

View Document

25/04/2525 April 2025 Certificate of change of name

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

06/03/256 March 2025 Group of companies' accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Appointment of Mr Tyler Matthew Evans as a director on 2025-01-27

View Document

14/01/2514 January 2025 Termination of appointment of Alexander John Barblett as a director on 2025-01-09

View Document

14/01/2514 January 2025 Appointment of Mr Andrew Simon John Webley as a director on 2025-01-10

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-27 with updates

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Consolidation and sub-division of shares on 2024-03-01

View Document

23/10/2423 October 2024 Particulars of variation of rights attached to shares

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2020-03-13

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2019-03-13

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2020-08-27

View Document

14/03/2414 March 2024 Group of companies' accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2022-08-27

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2018-03-13

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2021-08-27

View Document

08/03/248 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2020-03-13

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2021-08-27

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2018-03-13

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2020-03-13

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2022-08-27

View Document

22/02/2422 February 2024 Sub-division of shares on 2013-12-19

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2018-02-16

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

01/05/231 May 2023 Group of companies' accounts made up to 2022-10-31

View Document

17/11/2217 November 2022 Previous accounting period extended from 2022-10-29 to 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Matthew Benjamin Turney as a director on 2022-11-03

View Document

02/11/222 November 2022 Appointment of Mr Alexander John Barblett as a director on 2022-10-24

View Document

07/09/227 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

22/09/2122 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/07/2131 July 2021 Full accounts made up to 2020-10-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 27/08/20 Statement of Capital gbp 352500

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/03/2024 March 2020 Confirmation statement made on 2020-03-13 with no updates

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

20/11/1920 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/18

View Document

24/04/1924 April 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 Confirmation statement made on 2019-03-13 with updates

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 Confirmation statement made on 2018-03-13 with updates

View Document

21/03/1821 March 2018 NOTIFICATION OF PSC STATEMENT ON 13/03/2018

View Document

19/12/1719 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 322709.05

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR BLAKELAW SECRETARIES LIMITED

View Document

14/12/1714 December 2017 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

11/12/1711 December 2017 CORPORATE DIRECTOR APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY CURZON CORPORATE SECRETARIES LIMITED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KIPLING

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM THE PLAZA, 535 KINGS ROAD LONDON SW10 0SZ

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER FATTAL

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR NILESH JAGATIA

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED PROFESSOR DAVID GLYN KIPLING

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MATTHEW BENJAMIN TURNEY

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED STUART JAMES LANGELAAN

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 13/03/16 NO MEMBER LIST

View Document

27/06/1627 June 2016 29/09/15 STATEMENT OF CAPITAL GBP 322709.05

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR JASON DRUMMOND

View Document

23/06/1623 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

07/06/157 June 2015 20/04/15 STATEMENT OF CAPITAL GBP 307459.05

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

05/02/155 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/155 February 2015 COMPANY NAME CHANGED C A SPERATI PLC CERTIFICATE ISSUED ON 05/02/15

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 54 WESTCOMBE HILL GREENWICH, LONDON SE10 0LR

View Document

18/07/1418 July 2014 13/03/14 NO MEMBER LIST

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODBRIDGE

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR NILESH JAGATIA

View Document

27/02/1427 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/02/1427 February 2014 SAIL ADDRESS CREATED

View Document

16/01/1416 January 2014 CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED

View Document

13/01/1413 January 2014 SECTION 519

View Document

08/01/148 January 2014 ADOPT ARTICLES 19/12/2013

View Document

24/12/1324 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1320 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1320 December 2013 COMPANY NAME CHANGED C A SPERATI (THE SPECIAL AGENCY) P L C CERTIFICATE ISSUED ON 20/12/13

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR JASON KINGSLEY DRUMMOND

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY VALERIE BEENY

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN JACKSON

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND BLOOM

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE BEENY

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN BEENY / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARON BLOOM

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR RICHARD JOHN WOODBRIDGE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED KEVIN DAVID GRIFFIN JACKSON

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR AUBREY LILLEY

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR BARON BLOOM

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR OLIVER FATTAL

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED DESMOND LAWRENCE BLOOM

View Document

12/05/1012 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; CHANGE OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ATKINSON

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/03/08; CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/03/06; CHANGE OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 13/03/05; CHANGE OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 13/03/02; CHANGE OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 13/03/01; CHANGE OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 13/03/99; CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 13/03/98; CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 13/03/96; CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 13/03/95; CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 13/03/93; CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/07/8626 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/821 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/8217 February 1982 SHARE CAPITAL

View Document

16/02/5316 February 1953 ARTICLES OF ASSOCIATION

View Document

01/03/071 March 1907 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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