Advanced company searchLink opens in new window

SMARTCOMMS SC LIMITED

Company number 04303041

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2026 MR01 Registration of charge 043030410015, created on 3 March 2026
04 Mar 2026 MR01 Registration of charge 043030410016, created on 3 March 2026
27 Oct 2025 CS01 Confirmation statement made on 17 October 2025 with no updates
23 Oct 2025 TM01 Termination of appointment of James Alexander Brown as a director on 10 October 2025
23 Oct 2025 AP01 Appointment of Ms Leigh Segall as a director on 10 October 2025
16 Oct 2025 MR04 Satisfaction of charge 043030410014 in full
03 Sep 2025 AA Full accounts made up to 31 December 2024
01 Aug 2025 CH01 Director's details changed for Mr James Alexander Brown on 1 July 2025
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
18 Sep 2024 AA Full accounts made up to 31 December 2023
01 Aug 2024 PSC05 Change of details for Platinum Newco I Limited as a person with significant control on 9 July 2024
15 Jul 2024 CH01 Director's details changed for Mr James Alexander Brown on 27 June 2024
15 Jul 2024 CH01 Director's details changed for Mr James Alexander Brown on 27 June 2024
02 Jan 2024 AD01 Registered office address changed from Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Suite 23 Lclb 95 Mortimer Street London W1W 7GB on 2 January 2024
24 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 MR01 Registration of charge 043030410014, created on 20 January 2023
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Mr James Brown on 4 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Jon Stratford on 4 October 2022
04 Oct 2022 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
04 Oct 2022 MR04 Satisfaction of charge 043030410013 in full
04 Oct 2022 MR04 Satisfaction of charge 043030410012 in full
29 Sep 2022 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
16 Sep 2022 AA Full accounts made up to 31 December 2021