Devonshire Street
Manchester
M12 6JH
Director Name | Reginald Roy Jody Rix |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Carfinance 247 Limited 6th Floor, Block 5 Univ Devonshire Street Manchester M12 6JH |
Director Name | Mrs Sally Ann Bowyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Mr David Laurence Phillips |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Bloc Ashley Road Altrincham WA14 2DW |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Really Smart Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
11 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
5 December 2018 | Notification of Reginald Roy Jody Rix as a person with significant control on 26 November 2018 (2 pages) |
5 December 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
5 December 2018 | Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to One St Peter's Square Manchester M2 3DE on 5 December 2018 (1 page) |
5 December 2018 | Appointment of Jonathan Louis Rix as a director on 26 November 2018 (2 pages) |
5 December 2018 | Appointment of Reginald Roy Jody Rix as a director on 26 November 2018 (2 pages) |
5 December 2018 | Notification of Jonathan Louis Rix as a person with significant control on 26 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of David Laurence Phillips as a director on 26 November 2018 (1 page) |
5 December 2018 | Termination of appointment of David Laurence Phillips as a secretary on 26 November 2018 (1 page) |
5 December 2018 | Cessation of Really Smart Group Limited as a person with significant control on 26 November 2018 (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Registered office address changed from 2nd Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 2nd Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages) |
26 September 2016 | Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|