SMART CURRENCY GROUP LIMITED

7th Floor 1 Lyric Square 7th Floor 1 Lyric Square, London, W6 0NB, United Kingdom
StatusACTIVE
Company No.08029548
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

SMART CURRENCY GROUP LIMITED is an active private limited company with number 08029548. It was incorporated 12 years, 1 month, 25 days ago, on 13 April 2012. The company address is 7th Floor 1 Lyric Square 7th Floor 1 Lyric Square, London, W6 0NB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH03

Capital : 5,990.3 GBP

Date: 2023-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2023

Action Date: 02 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 31 Jan 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH03

Capital : 4,543 GBP

Date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Craig Lord

Change date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Craig Lord

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Stanislaus Peter Patej

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 04 Aug 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH03

Capital : 3,093 GBP

Date: 2022-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2022

Action Date: 03 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 02 Feb 2022

Action Date: 07 Jan 2022

Category: Capital

Type: SH03

Capital : 1,643 GBP

Date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-30

Officer name: Carl Anthony Hasty

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-24

Officer name: Carl Anthony Hasty

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 Aug 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH03

Capital : 193 GBP

Date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-02

Officer name: Mr Richard Leslie M'crystal

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-02

Officer name: James Christopher Hunt

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanislaus Peter Patej

Appointment date: 2021-06-07

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Carl Anthony Hasty

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Fairbairn Purdy

Change date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 7th Floor 1 Lyric Square Hammersmith London W6 0NB

Change date: 2021-05-05

Old address: Floor 4 26-28 Hammersmith Grove London W6 7BA United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Charles Fairbairn Purdy

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: 1G Network Point Range Road Witney Oxfordshire OX29 0YN United Kingdom

New address: Floor 4 26-28 Hammersmith Grove London W6 7BA

Change date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: 1G Network Point Range Road Witney Oxfordshire OX29 0YN

Change date: 2019-09-04

Old address: C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 25 Mar 2016

Category: Capital

Type: SH01

Capital : 88,500 GBP

Date: 2016-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 30 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-30

Capital : 88,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 86,500 GBP

Date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 25 May 2012

Action Date: 15 May 2012

Category: Capital

Type: SH01

Capital : 85,000 GBP

Date: 2012-05-15

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Anthony Hasty

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT RESULTS LIMITED

4 BRAMBLINGS, CAVERSHAM,BERKSHIRE,RG4 7XB

Number:05584834
Status:ACTIVE
Category:Private Limited Company

BATTERIES DIRECT GOLF LIMITED

C/O MULTICELL INTERNATIONAL,SWANNINGTON ROAD, BROUGHTON,LE9 6TU

Number:01956026
Status:ACTIVE
Category:Private Limited Company

CHESHIRE ASSISTANCE LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11552296
Status:ACTIVE
Category:Private Limited Company

FORGE DENTAL LABORATORY LTD

11A KINGS ROAD,NEWBURY,RG14 5BY

Number:10785257
Status:ACTIVE
Category:Private Limited Company

GREENCOUNTRY ESTATES LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:11404083
Status:ACTIVE
Category:Private Limited Company

SHELLEY SIGNS LIMITED

54 CARTMEL DRIVE,SHREWSBURY,SY1 3TB

Number:00937762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source