Advanced company searchLink opens in new window

SMARTR365 FINANCE LTD

Company number 10487227

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 249.868
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 249.868
21 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 16 November 2022
23 Oct 2023 TM01 Termination of appointment of Christopher Roger David Hollingdale as a director on 23 October 2023
02 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2022
  • GBP 249.868
09 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/11/2023
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 249.743
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/23
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 249.743
07 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 249.122
29 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 248.341
24 Mar 2022 TM01 Termination of appointment of James William Peter King as a director on 23 March 2022
26 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
26 Oct 2021 AP01 Appointment of Mr David Aiden Lundholm as a director on 12 October 2021
26 Oct 2021 TM01 Termination of appointment of Nicholas Goodwin Frankland as a director on 12 October 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 227.593
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 225.126
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 217.373
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates