SMARTI ENVIRONMENTAL LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-06 View Report
Capital. Date: 2023-11-15. 2023-12-08 View Report
Resolution. Description: Resolutions. 2023-11-20 View Report
Officers. Termination date: 2023-09-30. Officer name: Kimberley Anne Hill. 2023-10-24 View Report
Accounts. Accounts type total exemption full. 2023-03-08 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Officers. Termination date: 2022-09-30. Officer name: Francoise Matthews. 2022-09-30 View Report
Officers. Appointment date: 2022-09-09. Officer name: Mr Bruce Robert James Priday. 2022-09-20 View Report
Officers. Officer name: Mr Robin Ashley Sutton. Appointment date: 2022-09-09. 2022-09-20 View Report
Officers. Appointment date: 2022-09-09. Officer name: Ms Kimberley Anne Hill. 2022-09-20 View Report
Accounts. Accounts type total exemption full. 2022-09-08 View Report
Officers. Appointment date: 2022-03-10. Officer name: Mrs Francoise Matthews. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Change of name. Description: Company name changed fvg smarti environmental products LIMITED\certificate issued on 22/10/20. 2020-10-22 View Report
Accounts. Accounts type micro entity. 2020-05-22 View Report
Confirmation statement. Statement with no updates. 2020-05-17 View Report
Accounts. Accounts type micro entity. 2019-10-21 View Report
Address. Old address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England. New address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY. Change date: 2019-05-13. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Address. New address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT. Old address: 59 Magdalen Street Exeter EX2 4HY. Change date: 2018-05-17. 2018-05-17 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type total exemption full. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Change account reference date company previous shortened. 2016-02-23 View Report
Accounts. Accounts type dormant. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Change of name. Description: Company name changed fvg smarti products LIMITED\certificate issued on 22/09/15. 2015-09-22 View Report
Capital. Capital allotment shares. 2015-08-24 View Report
Address. Old address: 2 Merlin Business Park Fair Oak Close Exeter Airport Exeter EX5 2UL England. Change date: 2015-08-10. New address: 59 Magdalen Street Exeter EX2 4HY. 2015-08-10 View Report
Officers. Termination date: 2015-07-22. Officer name: Angus Morgan Boyd. 2015-08-10 View Report
Change of name. Description: Company name changed smarti products LIMITED\certificate issued on 19/06/15. 2015-06-19 View Report
Capital. Capital allotment shares. 2014-08-08 View Report
Address. New address: 2 Merlin Business Park Fair Oak Close Exeter Airport Exeter EX5 2UL. Old address: Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom. Change date: 2014-08-04. 2014-08-04 View Report
Officers. Officer name: Martin James Richards. Appointment date: 2014-07-22. 2014-07-23 View Report
Officers. Appointment date: 2014-07-22. Officer name: Angus Morgan Boyd. 2014-07-23 View Report
Officers. Termination date: 2014-07-22. Officer name: Osker Heiman. 2014-07-22 View Report
Incorporation. Capital: GBP 1 2014-07-22 View Report