Advanced company searchLink opens in new window

SMART CT LIMITED

Company number 04569616

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)
08 May 2024 CERTNM Company name changed smart capital technology LIMITED\certificate issued on 08/05/24
  • CONNOT ‐ Change of name notice
05 Feb 2024 AA Full accounts made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
06 Feb 2023 AA Full accounts made up to 30 April 2022
08 Dec 2022 CH01 Director's details changed for Mr Andrew Rhys Morgan on 14 March 2022
08 Dec 2022 AP01 Appointment of Mr Christopher John Farrell as a director on 29 November 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
30 Mar 2022 MR01 Registration of charge 045696160005, created on 14 March 2022
30 Mar 2022 MR01 Registration of charge 045696160006, created on 14 March 2022
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 RP04AP01 Second filing for the appointment of Mr Kevin Kemp as a director
18 Mar 2022 AP01 Appointment of Mr Kevin Kemp as a director on 14 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/22
18 Mar 2022 TM01 Termination of appointment of Russell Graham Barley as a director on 14 March 2022
18 Mar 2022 TM01 Termination of appointment of Gregory Hamlin Stone as a director on 14 March 2022
18 Mar 2022 TM02 Termination of appointment of Gregory Hamlin Stone as a secretary on 14 March 2022
17 Mar 2022 MR01 Registration of charge 045696160004, created on 14 March 2022
16 Mar 2022 AD01 Registered office address changed from Unit 5 Ruscombe Park Ruscombe Reading RG10 9LT England to Unit 5 Chancery Gate Business Centre Ruscombe Park, Ruscombe Reading RG10 9LT on 16 March 2022
15 Mar 2022 AD01 Registered office address changed from Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England to Unit 5 Ruscombe Park Ruscombe Reading RG10 9LT on 15 March 2022
10 Mar 2022 MR04 Satisfaction of charge 045696160003 in full
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
11 Oct 2021 AA Accounts for a small company made up to 30 April 2021
29 Apr 2021 AA Accounts for a small company made up to 30 April 2020
30 Nov 2020 TM01 Termination of appointment of Caroline Billing as a director on 30 November 2020
29 Nov 2020 AP01 Appointment of Mr Andrew Morgan as a director on 29 November 2020