- Company Overview for SMART EDITIONS LIMITED (03991176)
- Filing history for SMART EDITIONS LIMITED (03991176)
- People for SMART EDITIONS LIMITED (03991176)
- More for SMART EDITIONS LIMITED (03991176)
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) |
---|---|---|---|
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 3 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Andrew James Gilfillan as a director on 3 July 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH02 | Director's details changed for Versos Directors Limited on 3 June 2014 | |
01 Jun 2016 | CH04 | Secretary's details changed for Versos Secretaries Limited on 3 June 2014 | |
31 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | TM01 | Termination of appointment of Richard Peter Hazzard as a director on 27 July 2015 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
26 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Andrew James Gilfillan as a director on 15 May 2014 | |
05 Jun 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
03 Jun 2014 | AD01 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 3 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Mar 2014 | AP02 | Appointment of Versos Directors Limited as a director | |
19 Mar 2014 | AP04 | Appointment of Versos Secretaries Limited as a secretary | |
19 Mar 2014 | AP01 | Appointment of Mr Richard Peter Hazzard as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Clifford Wing as a director | |
19 Mar 2014 | AD01 | Registered office address changed from 37 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE United Kingdom on 19 March 2014 | |
13 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
03 Jun 2013 | AAMD | Amended accounts made up to 31 May 2011 |