Advanced company searchLink opens in new window

SMART VOUCHER LIMITED

Company number 04202050

Filter by category

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)
17 Aug 2010 AA Group of companies' accounts made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Dr Anthony Bernard Moshal on 14 April 2010
13 May 2010 CH01 Director's details changed for Dr Angelo Roussos on 14 April 2010
13 May 2010 CH01 Director's details changed for Mark Vivian Pamensky on 14 April 2010
13 May 2010 CH01 Director's details changed for Gary Millner on 14 April 2010
11 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,471,388.2
21 Sep 2009 88(2) Ad 16/09/09\gbp si 1992337@0.05=99616.85\gbp ic 2270766.8/2370383.65\
26 Aug 2009 AA Full accounts made up to 31 May 2009
21 Apr 2009 363a Return made up to 19/04/09; full list of members
11 Nov 2008 AA Full accounts made up to 31 May 2008
21 Oct 2008 288a Director appointed paul greig burton
26 Sep 2008 288a Director appointed dr angelo roussos
26 Sep 2008 288a Director appointed mark vivian pamensky
26 Sep 2008 88(2) Ad 25/09/08\gbp si 7834146@0.0005=3917.073\gbp ic 1989509.5/1993426.573\
24 Sep 2008 123 Nc inc already adjusted 05/09/08
24 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Contract regarding purchase of shares and proposed agreement 06/09/2008
16 Sep 2008 288b Appointment terminated director francisco fabrizi
14 Jul 2008 88(3) Particulars of contract relating to shares
14 Jul 2008 88(2) Ad 30/06/08\gbp si 175000@0.05=8750\gbp ic 1980759.5/1989509.5\
10 Jun 2008 88(3) Particulars of contract relating to shares
10 Jun 2008 88(2) Ad 29/05/08\gbp si 216000@0.05=10800\gbp ic 1969959.5/1980759.5\
16 May 2008 88(3) Particulars of contract relating to shares
16 May 2008 88(2) Ad 28/04/08\gbp si 939530@0.05=46976.5\gbp ic 1922983/1969959.5\