About

Registered Number: 04154546
Date of Incorporation: 06/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 37 Carr Lane, Hull, East Yorkshire, HU1 3RE

 

Established in 2001, Smart421 Technology Group Ltd have registered office in East Yorkshire, it's status is listed as "Active". The companies directors are Pearson, Matthew Edward, Jones, Sarah Elizabeth, Miller, Nicola Jane, Smith, Katharine Olivia Helen, Harris, Deborah Jane. We don't know the number of employees at Smart421 Technology Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Deborah Jane 19 February 2001 16 May 2001 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Matthew Edward 09 December 2019 - 1
JONES, Sarah Elizabeth 05 November 2018 09 December 2019 1
MILLER, Nicola Jane 20 November 2009 16 July 2010 1
SMITH, Katharine Olivia Helen 16 July 2010 21 August 2018 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AP03 - Appointment of secretary 16 January 2020
AP01 - Appointment of director 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 13 November 2019
PSC07 - N/A 18 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 10 December 2018
AP03 - Appointment of secretary 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
TM02 - Termination of appointment of secretary 21 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
RESOLUTIONS - N/A 11 April 2016
RESOLUTIONS - N/A 23 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2016
SH19 - Statement of capital 23 March 2016
CAP-SS - N/A 23 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 November 2010
AP03 - Appointment of secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 04 December 2009
AP03 - Appointment of secretary 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 23 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 01 December 2006
RESOLUTIONS - N/A 16 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
MISC - Miscellaneous document 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
225 - Change of Accounting Reference Date 12 October 2006
RESOLUTIONS - N/A 26 September 2006
MEM/ARTS - N/A 26 September 2006
RESOLUTIONS - N/A 25 September 2006
CERT10 - Re-registration of a company from public to private 25 September 2006
MAR - Memorandum and Articles - used in re-registration 25 September 2006
53 - Application by a public company for re-registration as a private company 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 08 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 30 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2003
225 - Change of Accounting Reference Date 17 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 10 December 2002
AA - Annual Accounts 10 December 2002
RESOLUTIONS - N/A 20 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
363s - Annual Return 09 March 2002
SA - Shares agreement 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
CERTNM - Change of name certificate 15 May 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 18 April 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
287 - Change in situation or address of Registered Office 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.