About

Registered Number: 06184950
Date of Incorporation: 26/03/2007 (18 years ago)
Company Status: Active
Registered Address: Squidcard Ltd John Loftus House, Summer Road, Thames Ditton, KT7 0QQ

 

Smart Transactions Ltd was registered on 26 March 2007 and are based in Thames Ditton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWTON, Thomas Mackenzie 26 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 05 October 2018
CH03 - Change of particulars for secretary 22 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 15 October 2015
MR04 - N/A 04 September 2015
MR04 - N/A 26 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 15 August 2014
RESOLUTIONS - N/A 31 July 2014
MR01 - N/A 17 July 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 18 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 May 2012
AUD - Auditor's letter of resignation 31 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 January 2009
225 - Change of Accounting Reference Date 22 January 2009
363a - Annual Return 22 May 2008
225 - Change of Accounting Reference Date 22 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
123 - Notice of increase in nominal capital 05 October 2007
225 - Change of Accounting Reference Date 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2014 Fully Satisfied

N/A

Debenture 12 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.