SMART CURRENCY GROUP LIMITED
Status | ACTIVE |
Company No. | 08029548 |
Category | Private Limited Company |
Incorporated | 13 Apr 2012 |
Age | 12 years, 1 month, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Anthony Hasty
Documents
Resolution
Date: 18 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 BRAMBLINGS, CAVERSHAM,BERKSHIRE,RG4 7XB
Number: | 05584834 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MULTICELL INTERNATIONAL,SWANNINGTON ROAD, BROUGHTON,LE9 6TU
Number: | 01956026 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11552296 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A KINGS ROAD,NEWBURY,RG14 5BY
Number: | 10785257 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 11404083 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CARTMEL DRIVE,SHREWSBURY,SY1 3TB
Number: | 00937762 |
Status: | ACTIVE |
Category: | Private Limited Company |