Advanced company searchLink opens in new window

SMARTUP.IO LIMITED

Company number 08855163

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)
25 Jan 2017 CH01 Director's details changed for Mr Chrysanthos Chrysanthou on 21 January 2017
10 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 14.213
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2017
03 Nov 2016 SH08 Change of share class name or designation
03 Nov 2016 SH10 Particulars of variation of rights attached to shares
25 Oct 2016 AP01 Appointment of Mr Chrysanthos Chrysanthou as a director on 21 October 2016
24 Oct 2016 AP01 Appointment of Kon-Chao Kwek as a director on 21 October 2016
05 May 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 10.494
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 11.842
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2016 SH10 Particulars of variation of rights attached to shares
24 Feb 2016 TM01 Termination of appointment of Simon Iain Patterson as a director on 23 February 2016
24 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10.494
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 9.700
28 Jan 2016 CH01 Director's details changed for Mr Francis Anthony Meehan on 21 January 2016
28 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2015
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015
18 Feb 2015 CH01 Director's details changed for Mr Francis Anthony Meehan on 21 January 2015
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 7.000
  • USD 1.000
03 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 9.00
26 Nov 2014 CERTNM Company name changed rewireu LIMITED\certificate issued on 26/11/14
  • CONNOT ‐ Change of name notice
17 Oct 2014 CH01 Director's details changed for Simon Patterson on 17 October 2014