Advanced company searchLink opens in new window

SMARTERPAY LTD

Company number 07333064

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)
07 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
26 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
26 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 Jan 2022 PSC02 Notification of Pajef Limited as a person with significant control on 14 May 2018
25 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 25 January 2022
09 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 180,100
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
13 Oct 2020 TM01 Termination of appointment of Paul Alan Harvie as a director on 30 April 2020
18 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
10 Jan 2019 TM01 Termination of appointment of Colin Michael Fisher as a director on 13 August 2018
24 Sep 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
04 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
18 Jun 2018 AP01 Appointment of Mr Paul Alan Harvie as a director on 18 June 2018
04 Jun 2018 AP01 Appointment of Mr Ewan Rhys Friend as a director on 22 May 2018
04 Jun 2018 AP01 Appointment of Mr Colin Michael Fisher as a director on 22 May 2018
04 Jun 2018 TM01 Termination of appointment of Paul Alan Harvie as a director on 22 May 2018
04 Jun 2018 AP01 Appointment of Mr Ieuan Rhys Friend as a director on 22 May 2018
11 May 2018 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
16 May 2017 AD01 Registered office address changed from Unit 15 the Lowgate Centre 76-78 Lowgate Hull HU1 1HP England to Suite a, 2nd Floor Utility House 32-36 Prospect Street Hull HU2 8PX on 16 May 2017