Advanced company searchLink opens in new window

SMARTCOMMS SC LIMITED

Company number 04303041

Filter by category


Confirmation statement filters

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)
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
21 Apr 2022 PSC05 Change of details for Platinum Newco I Limited as a person with significant control on 7 April 2022
27 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
21 Dec 2020 AA Full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
11 Nov 2020 PSC05 Change of details for Platinum Newco I Limited as a person with significant control on 8 September 2016
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 TM01 Termination of appointment of George Joseph Wright as a director on 11 June 2018
19 Jul 2018 AP01 Appointment of Mr Jon Stratford as a director on 11 June 2018
19 Jul 2018 AP01 Appointment of Mr James Brown as a director on 11 June 2018