Advanced company searchLink opens in new window

THE SMART REQUEST COMPANY LTD

Company number 11338545

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)
28 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
06 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2021
  • GBP 1,103.472
31 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 1,103.472
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 1,097.319
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 1,096.806
14 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 1,091.037
04 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,085.268
26 May 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 1,081.422
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 1,077.576
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 1,065.936
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
25 Nov 2019 CH01 Director's details changed for Mr Craig Francis Tillotson on 22 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Nicholas Michael Caplan on 22 November 2019
25 Nov 2019 PSC04 Change of details for Craig Francis Tillotson as a person with significant control on 22 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Michael Richard Banyard on 22 November 2019
25 Nov 2019 CH01 Director's details changed for Mr George Henry Arthur Odling on 22 November 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 1,054.297
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
03 Sep 2019 AD01 Registered office address changed from 12 Earlsfield House Swaffield Road London SW18 3AH to 1 High Street Thatcham RG19 3JG on 3 September 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates