Advanced company searchLink opens in new window

SMART CO RESOURCING LTD

Company number 09459716

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)
02 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
11 Mar 2024 AD01 Registered office address changed from 10 York Road London SE1 7nd England to 2 - 6 Boundary Row London SE1 8HP on 11 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Jun 2023 TM01 Termination of appointment of Lloyd Norman as a director on 27 February 2022
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD England to 10 York Road London SE1 7nd on 23 February 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 PSC02 Notification of Smart Co Consulting Limited as a person with significant control on 26 February 2018
23 Sep 2020 PSC07 Cessation of Rhys Brian Hefford as a person with significant control on 26 February 2018
23 Sep 2020 PSC07 Cessation of Paul Darren Manvell as a person with significant control on 26 February 2018
11 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CH01 Director's details changed for Mr Rhys Brian Hefford on 18 July 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 February 2017
  • GBP 4
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of share caital 26/02/2018
21 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017