Advanced company searchLink opens in new window

60 SMARTER LTD

Company number 10796998

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 Dec 2023 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023
28 Nov 2023 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
08 Jun 2022 PSC04 Change of details for Mr James Brown as a person with significant control on 1 June 2021
08 Jun 2022 PSC07 Cessation of Daniel Pearson as a person with significant control on 1 June 2021
02 Dec 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 AD01 Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
14 Jun 2019 PSC01 Notification of Daniel Pearson as a person with significant control on 1 January 2018
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Oct 2018 TM01 Termination of appointment of Dan Pearson as a director on 1 May 2018
09 Jul 2018 AP01 Appointment of Mr Paul Andrew Brown as a director on 30 June 2018
09 Jul 2018 PSC07 Cessation of Dan Pearson as a person with significant control on 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
18 Jun 2018 PSC07 Cessation of April Marie Gibbs as a person with significant control on 1 January 2018
30 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-15
28 Oct 2017 TM01 Termination of appointment of April Marie Gibbs as a director on 1 October 2017
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted