Advanced company searchLink opens in new window

THE SMART CONTAINER COMPANY LTD

Company number 11241573

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 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Nov 2019 PSC07 Cessation of Orlando Ferrer as a person with significant control on 30 October 2019
10 Nov 2019 TM01 Termination of appointment of Orlando Ferrer as a director on 30 October 2019
29 Aug 2019 AP01 Appointment of Mr Gary Ian Stanhope Bull as a director on 27 August 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
21 Aug 2019 AP01 Appointment of Miss Tamara Elise Goldstein as a director on 14 August 2019
15 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 10.85
30 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 AD01 Registered office address changed from 20 Hafod Street Cardiff CF11 6RA Wales to Business Development Centre Main Avenue Treforest Industrial Estate Treforest, Pontypridd Rhondda Cynon Taf CF37 5UR on 11 September 2018
28 Aug 2018 AD01 Registered office address changed from 4th Floor Market Chambers 5-7 st Mary Street Cardiff CF10 1AT Wales to 20 Hafod Street Cardiff CF11 6RA on 28 August 2018
31 Jul 2018 AD01 Registered office address changed from 5-7 st Mary Street 4th Floor Market Chambers 5-7 st Mary Street Cardiff CF10 1AT Wales to 4th Floor Market Chambers 5-7 st Mary Street Cardiff CF10 1AT on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from 2 Fitzalan Road Barclay's Eagle Lab Cardiff CF24 0EB United Kingdom to 5-7 st Mary Street 4th Floor Market Chambers 5-7 st Mary Street Cardiff CF10 1AT on 31 July 2018
01 May 2018 TM01 Termination of appointment of Nimesh Gadoya as a director on 9 March 2018
01 May 2018 PSC07 Cessation of Nimesh Gadoya as a person with significant control on 9 March 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted