Advanced company searchLink opens in new window

SMART IMPRESSIONS LIMITED

Company number 11715076

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)
09 Oct 2023 CERTNM Company name changed smart impressions group LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
07 Oct 2023 TM01 Termination of appointment of David Robert Day as a director on 7 October 2023
07 Oct 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Units 6/7 the Beresford Centre Wade Road Basingstoke Hampshire RG24 8FA on 7 October 2023
07 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Jun 2023 PSC07 Cessation of Verve Technology Group Limited as a person with significant control on 17 May 2023
01 Jun 2023 PSC01 Notification of Laura Clifton as a person with significant control on 17 May 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
17 May 2023 PSC01 Notification of Lisa Warner as a person with significant control on 17 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
09 Mar 2023 PSC02 Notification of Verve Technology Group Limited as a person with significant control on 9 March 2023
09 Mar 2023 PSC07 Cessation of David Robert Day as a person with significant control on 9 March 2023
14 Feb 2023 AD01 Registered office address changed from 310 Cannon Wharf Pell Street London SE8 5EN England to 7 Bell Yard London WC2A 2JR on 14 February 2023
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
20 Jan 2022 AP01 Appointment of Mr James William Clifton as a director on 7 January 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Sep 2021 PSC04 Change of details for Mr David Robert Day as a person with significant control on 1 September 2021
24 Sep 2021 CH01 Director's details changed for Mr David Robert Day on 13 September 2021
25 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 AP01 Appointment of Mr David Robert Day as a director on 1 April 2021
18 May 2021 PSC01 Notification of David Robert Day as a person with significant control on 1 April 2021
18 May 2021 AA Micro company accounts made up to 31 March 2020