Advanced company searchLink opens in new window

SMART FUTURES TRAINING LTD

Company number 11501501

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)
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 DS01 Application to strike the company off the register
20 Oct 2020 CERTNM Company name changed parc menai bangor LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
19 Oct 2020 AD01 Registered office address changed from Primrose Cottage Vicarage Lane Olveston Bristol BS25 4BU United Kingdom to Primrose Cottage Vicarage Lane Olveston Bristol BS35 4BU on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from Griffith, Williams & Co 36 High Street Pwllheli Gwynedd LL53 5RT United Kingdom to Primrose Cottage Vicarage Lane Olveston Bristol BS25 4BU on 19 October 2020
19 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with updates
13 Aug 2020 TM01 Termination of appointment of John Robert Griffiths as a director on 4 April 2020
13 Aug 2020 TM01 Termination of appointment of Peter Angelides as a director on 4 April 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Apr 2020 PSC01 Notification of John Robert Griffiths as a person with significant control on 30 March 2020
03 Apr 2020 PSC04 Change of details for Mr Peter Angelides as a person with significant control on 30 March 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 300
03 Apr 2020 AP01 Appointment of Mr John Robert Griffiths as a director on 30 March 2020
03 Apr 2020 AP01 Appointment of Mr Steven Grant Farrell as a director on 30 March 2020
03 Apr 2020 AP01 Appointment of Mr Peter Angelides as a director on 30 March 2020
03 Apr 2020 TM01 Termination of appointment of Nicola Siobhan Mcdonald as a director on 30 March 2020
03 Apr 2020 TM01 Termination of appointment of Claire Louise Conway as a director on 30 March 2020
26 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with updates
30 Jul 2019 TM01 Termination of appointment of Michelle Michael as a director on 30 July 2019
30 Jul 2019 TM01 Termination of appointment of Peter Angelides as a director on 30 July 2019
30 Jul 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 July 2019
30 Jul 2019 AP01 Appointment of Ms Nicola Siobhan Mcdonald as a director on 29 July 2019
30 Jul 2019 AP01 Appointment of Mrs Claire Louise Conway as a director on 29 July 2019
06 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted