Advanced company searchLink opens in new window

THE SMARTY TRAIN LIMITED

Company number 06201155

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 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2019
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2020
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2021
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2022
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2023
15 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
25 Sep 2023 AP01 Appointment of Steve Philip Taylor as a director on 1 May 2023
18 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/04/2024
21 Mar 2023 MR04 Satisfaction of charge 1 in full
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 PSC04 Change of details for Ms Khairunnisa Mohamedali as a person with significant control on 19 April 2022
19 Apr 2022 PSC04 Change of details for Mr Sajaad Jetha as a person with significant control on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Ms Khairunnisa Mohamedali on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 19 April 2022
12 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/04/2024
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
10 Nov 2021 PSC04 Change of details for Ms Khairunnisa Mohamedali as a person with significant control on 8 November 2021
10 Nov 2021 PSC04 Change of details for Mr Sajaad Jetha as a person with significant control on 8 November 2021
01 Oct 2021 PSC01 Notification of Khairunnisa Mohamedali as a person with significant control on 25 June 2020
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/04/2024
26 Mar 2021 PSC04 Change of details for Mr Sajaad Jetha as a person with significant control on 6 April 2016
27 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
26 Jun 2020 AP01 Appointment of Ms Khairunnisa Mohamedali as a director on 25 June 2020
09 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/04/2024