SMART TECHNOLOGY GROUP LIMITED

04051501
31 ST. BERNARDS ROAD SOLIHULL WEST MIDLANDS B92 7AX

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 3 Buy now
13 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 3 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 3 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
11 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 2 Buy now
26 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 3 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
20 Oct 2014 accounts Annual Accounts 6 Buy now
03 Sep 2014 annual-return Annual Return 3 Buy now
14 Oct 2013 accounts Annual Accounts 6 Buy now
05 Sep 2013 annual-return Annual Return 3 Buy now
15 Oct 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
24 Nov 2011 accounts Annual Accounts 6 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
25 Sep 2010 annual-return Annual Return 3 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
28 Sep 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from sherron, coventry road kingsbury tamworth staffordshire B78 2NP 1 Buy now
28 Sep 2009 address Location of register of members 1 Buy now
28 Sep 2009 address Location of debenture register 1 Buy now
01 May 2009 officers Appointment terminated secretary margaret sims 1 Buy now
27 Jan 2009 accounts Annual Accounts 4 Buy now
08 Sep 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 7 Buy now
18 Oct 2007 annual-return Return made up to 11/08/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 8 Buy now
25 Oct 2006 annual-return Return made up to 11/08/06; full list of members 2 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: U41 coleshill industrial estate coleshill birmingham B46 1JT 1 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
09 Sep 2005 annual-return Return made up to 11/08/05; full list of members 3 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
31 Jan 2005 accounts Annual Accounts 8 Buy now
16 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2004 officers New director appointed 3 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
21 Sep 2004 annual-return Return made up to 11/08/04; full list of members 7 Buy now
06 Aug 2004 officers Director resigned 1 Buy now
08 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
23 Jan 2004 accounts Annual Accounts 8 Buy now
29 Aug 2003 annual-return Return made up to 11/08/03; full list of members 7 Buy now
21 Jan 2003 accounts Annual Accounts 9 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
30 Aug 2002 annual-return Return made up to 11/08/02; full list of members 8 Buy now
22 Jan 2002 officers New director appointed 2 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
02 Oct 2001 annual-return Return made up to 11/08/01; full list of members 7 Buy now
19 Jul 2001 officers New director appointed 2 Buy now
12 Jul 2001 accounts Annual Accounts 7 Buy now
30 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2001 capital Ad 29/03/01--------- £ si 499999@1=499999 £ ic 1/500000 2 Buy now
21 May 2001 capital Nc inc already adjusted 29/03/01 1 Buy now
21 May 2001 resolution Resolution 1 Buy now
22 Feb 2001 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
03 Jan 2001 officers New director appointed 2 Buy now
20 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: 10 bennetts hill birmingham west midlands B2 5RS 1 Buy now
11 Dec 2000 officers Secretary resigned 1 Buy now
11 Dec 2000 officers Director resigned 1 Buy now
11 Dec 2000 officers New secretary appointed 2 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
11 Aug 2000 incorporation Incorporation Company 33 Buy now