Advanced company searchLink opens in new window

J. & G. SMART (HOLDINGS) LIMITED

Company number 02234336

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 MR01 Registration of charge 022343360002, created on 5 October 2023
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 AP03 Appointment of Mr Michael Smith as a secretary on 28 October 2022
03 Nov 2022 TM01 Termination of appointment of John Stephen Murray as a director on 28 October 2022
03 Nov 2022 TM02 Termination of appointment of John Stephen Murray as a secretary on 28 October 2022
03 Nov 2022 AP01 Appointment of Mr Michael Thomas Smith as a director on 28 October 2022
28 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
24 Feb 2020 PSC07 Cessation of Sandra Margot Smart as a person with significant control on 24 February 2020
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 PSC01 Notification of Malcolm Lawrence Turley as a person with significant control on 1 February 2019
13 Feb 2019 AP01 Appointment of Mr Malcom Lawrence Turley as a director on 1 February 2019
03 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 PSC01 Notification of Lesley Ann Davis as a person with significant control on 8 June 2018
14 Aug 2018 PSC01 Notification of Sandra Margot Smart as a person with significant control on 8 June 2018
14 Aug 2018 PSC07 Cessation of James Godfrey Smart as a person with significant control on 8 June 2018
14 Aug 2018 PSC01 Notification of John Michael Murray as a person with significant control on 8 June 2018