Advanced company searchLink opens in new window

SMARTWATER GROUP LIMITED

Company number 06442196

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)
29 Sep 2021 MR04 Satisfaction of charge 064421960007 in full
18 May 2021 AA Accounts for a small company made up to 31 May 2020
09 Mar 2021 TM01 Termination of appointment of Kenneth Muir Mcgrigor as a director on 2 March 2021
02 Mar 2021 MR04 Satisfaction of charge 064421960005 in full
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
27 Nov 2020 PSC05 Change of details for Smartwater Limited as a person with significant control on 29 May 2020
27 May 2020 AP01 Appointment of Mr James David Larner as a director on 1 May 2020
15 Apr 2020 TM01 Termination of appointment of Ian Paul Grainger as a director on 9 April 2020
28 Feb 2020 AA Accounts for a small company made up to 31 May 2019
17 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 MR01 Registration of charge 064421960007, created on 9 December 2019
12 Dec 2019 MR01 Registration of charge 064421960006, created on 2 December 2019
09 Dec 2019 AD01 Registered office address changed from 27 Old Gloucester Road London WC1N 3AX to Partnership House Central Park Telford Shropshire TF2 9TZ on 9 December 2019
06 Dec 2019 PSC07 Cessation of George Haye as a person with significant control on 2 December 2019
06 Dec 2019 PSC07 Cessation of Gordon Thomas Mcintyre as a person with significant control on 2 December 2019
06 Dec 2019 TM01 Termination of appointment of Gordon Thomas Mcintyre as a director on 2 December 2019
06 Dec 2019 TM01 Termination of appointment of George Haye as a director on 2 December 2019
05 Dec 2019 PSC02 Notification of Smartwater Limited as a person with significant control on 2 December 2019
05 Dec 2019 AP01 Appointment of Mr Ian Paul Grainger as a director on 2 December 2019
05 Dec 2019 AP01 Appointment of Mr Philip Anthony Cleary as a director on 2 December 2019
05 Dec 2019 AP01 Appointment of Mr Florian Nikolai Mattinson as a director on 2 December 2019
05 Dec 2019 AP01 Appointment of Mr Kenneth Muir Mcgrigor as a director on 2 December 2019
04 Dec 2019 MR01 Registration of charge 064421960005, created on 2 December 2019
30 Nov 2019 SH06 Cancellation of shares. Statement of capital on 23 October 2019
  • GBP 9,500