SMART METER ASSETS 1 LTD

08862096
6TH FLOOR 1 ALDERMANBURY SQUARE LONDON UNITED KINGDOM EC2V 7HR

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Termination of appointment of director (Lee Anthony Belfield) 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 officers Change of particulars for director (Mr Jeff Studholme) 2 Buy now
31 Oct 2023 officers Appointment of director (Mr Lee Anthony Belfield) 2 Buy now
31 Oct 2023 officers Termination of appointment of director (Ekaterina Romashkan) 1 Buy now
23 Sep 2023 accounts Annual Accounts 27 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 32 Buy now
31 Mar 2022 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2022 mortgage Registration of a charge 41 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 officers Change of particulars for director (Mr Richard Lee Rose) 2 Buy now
21 Sep 2021 officers Appointment of director (Nicholas Wenham Horler) 2 Buy now
20 Sep 2021 officers Appointment of director (Mr Richard Lee Rose) 2 Buy now
05 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2021 incorporation Memorandum Articles 25 Buy now
07 Jun 2021 resolution Resolution 2 Buy now
28 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2021 officers Appointment of director (Ms Ekaterina Romashkan) 2 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2021 officers Termination of appointment of director (Darryl John Corney) 1 Buy now
14 May 2021 mortgage Registration of a charge 88 Buy now
12 May 2021 officers Appointment of director (Mr Mark George Cresswell) 2 Buy now
12 May 2021 officers Appointment of director (Mr Stefano Brugnolo) 2 Buy now
12 May 2021 officers Appointment of director (Mr Christian Alexander Scott-Mackenzie) 2 Buy now
12 May 2021 officers Termination of appointment of secretary (Christopher Paul Mumford) 1 Buy now
12 May 2021 officers Termination of appointment of director (Clive Eric Linsdell) 1 Buy now
18 Mar 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Feb 2021 accounts Annual Accounts 30 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2020 accounts Annual Accounts 27 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 accounts Annual Accounts 23 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 19 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Sep 2017 accounts Annual Accounts 18 Buy now
05 Jul 2017 officers Appointment of director (Mr Jeff Studholme) 2 Buy now
02 Feb 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 28 Buy now
01 Apr 2016 mortgage Registration of a charge 38 Buy now
02 Mar 2016 incorporation Memorandum Articles 26 Buy now
02 Mar 2016 resolution Resolution 2 Buy now
18 Feb 2016 resolution Resolution 2 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2016 officers Termination of appointment of director (Stephen Murphy) 1 Buy now
08 Feb 2016 officers Termination of appointment of director (Christopher Paul Houghton) 1 Buy now
08 Feb 2016 officers Termination of appointment of director (Stephen James Fitzpatrick) 1 Buy now
08 Feb 2016 officers Appointment of secretary (Mr Christopher Paul Mumford) 2 Buy now
08 Feb 2016 officers Appointment of director (Mr Darryl John Corney) 2 Buy now
08 Feb 2016 officers Appointment of director (Mr Clive Eric Linsdell) 2 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 27 Buy now
31 Jul 2015 mortgage Registration of a charge 112 Buy now
27 Jul 2015 mortgage Registration of a charge 236 Buy now
10 Jul 2015 mortgage Registration of a charge 285 Buy now
01 Jul 2015 mortgage Registration of a charge 229 Buy now
17 Jun 2015 mortgage Registration of a charge 189 Buy now
03 Jun 2015 mortgage Registration of a charge 93 Buy now
28 May 2015 mortgage Registration of a charge 139 Buy now
20 May 2015 mortgage Registration of a charge 202 Buy now
06 May 2015 mortgage Registration of a charge 101 Buy now
27 Apr 2015 mortgage Registration of a charge 167 Buy now
16 Apr 2015 mortgage Registration of a charge 152 Buy now