SMART GLOBAL TRADING LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewConfirmation statement made on 2024-02-26 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
05/03/215 March 2021 SAIL ADDRESS CHANGED FROM: SUITE 6, THREE GABLES CORNER HALL HEMEL HEMPSTEAD HP3 9HN ENGLAND

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/02/1927 February 2019 SAIL ADDRESS CHANGED FROM: SUITE D1A, BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR MINTED LIMITED

View Document

01/05/181 May 2018 CESSATION OF MARTIN JOHN READ AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
10/06/1610 June 2016 DIRECTOR APPOINTED MR LUKE HORSWELL

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS ANNE MCLOUGHLIN

View Document

27/04/1627 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER

View Document

15/01/1615 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
05/05/155 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1523 March 2015 SECRETARY APPOINTED MS ANNE MCLOUGHLIN

View Document



05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BOOTH

View Document

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR DAVID NORTH

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MR GRAHAM ANTONY BOOTH

View Document

15/05/1215 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/10/117 October 2011 ADOPT ARTICLES 07/09/2011

View Document

07/10/117 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/1113 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TERRY

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE JONES

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN DIXON

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HART

View Document

14/06/1014 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS HART / 21/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODGER / 21/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN READ / 21/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED STEVE DAVID JONES

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED NEIL LEWIS HART

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED PAUL GEOFFREY TERRY

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED STEFAN MICHAEL DIXON

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN RODGER

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company