Advanced company searchLink opens in new window

SMART HOLDINGS GROUP LIMITED

Company number 13152946

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)
27 Feb 2025 PSC05 Change of details for Citisense Holdings Ltd as a person with significant control on 24 February 2025
27 Feb 2025 PSC05 Change of details for Citisense Holdings Ltd as a person with significant control on 24 February 2025
26 Feb 2025 CH01 Director's details changed for Mr Christian Charalambous Constantinides on 24 February 2025
26 Feb 2025 AD01 Registered office address changed from Citisense Ltd 4th Floor, 86-90 Paul Street London EC2A 4NE England to 4th Floor 86-90 Paul Street London EC2A 4NE on 26 February 2025
24 Feb 2025 PSC05 Change of details for Citisense Holdings Ltd as a person with significant control on 24 February 2025
24 Feb 2025 CH01 Director's details changed for Mr Christian Charalambous Constantinides on 24 February 2025
24 Feb 2025 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6HZ England to Citisense Ltd 4th Floor, 86-90 Paul Street London EC2A 4NE on 24 February 2025
08 Nov 2024 CERTNM Company name changed citisense LTD\certificate issued on 08/11/24
  • RES15 ‐ Change company name resolution on 2024-10-21
08 Nov 2024 CONNOT Change of name notice
25 Oct 2024 CERTNM Company name changed smart holdings group LIMITED\certificate issued on 25/10/24
  • RES15 ‐ Change company name resolution on 2024-10-17
25 Oct 2024 CONNOT Change of name notice
12 Sep 2024 PSC02 Notification of Citisense Holdings Ltd as a person with significant control on 11 September 2024
12 Sep 2024 PSC07 Cessation of Daniel William James Hanshaw as a person with significant control on 11 September 2024
12 Sep 2024 PSC07 Cessation of Christian Charalambous Constantinides as a person with significant control on 11 September 2024
12 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
12 Sep 2024 PSC01 Notification of Daniel William James Hanshaw as a person with significant control on 10 September 2024
12 Sep 2024 PSC07 Cessation of Andrea Constantinides as a person with significant control on 10 September 2024
29 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
29 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
31 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
13 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with updates
18 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 400
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 300