Advanced company searchLink opens in new window

SMARTER INCENTIVES LIMITED

Company number 08423321

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AD01 Registered office address changed from 95 High Street High Street Great Missenden Buckinghamshire HP16 0AL to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 26 November 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,100
08 Jun 2015 TM01 Termination of appointment of Michael Stus as a director on 7 June 2015
02 Jun 2015 TM01 Termination of appointment of Noel Graham Paton as a director on 30 April 2015
28 Mar 2015 AD01 Registered office address changed from 26 Sovereign Place Wallingford Oxfordshire OX10 9GF to 95 High Street High Street Great Missenden Buckinghamshire HP16 0AL on 28 March 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 5,100
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,100
03 Dec 2013 MEM/ARTS Memorandum and Articles of Association
13 Nov 2013 TM01 Termination of appointment of David Green as a director
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 09/10/2013
16 Oct 2013 AP01 Appointment of Mr Douglas Erb as a director
16 Oct 2013 AP01 Appointment of Mr Michael Stus as a director
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 4,436
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 4,160
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
01 Aug 2013 CH01 Director's details changed for Mr Martyn Green on 31 July 2013
25 Jul 2013 AP01 Appointment of Mr Noel Graham Paton as a director
22 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014