- Company Overview for SMARTCOMMS SC LIMITED (04303041)
- Filing history for SMARTCOMMS SC LIMITED (04303041)
- People for SMARTCOMMS SC LIMITED (04303041)
- Charges for SMARTCOMMS SC LIMITED (04303041)
- Registers for SMARTCOMMS SC LIMITED (04303041)
- More for SMARTCOMMS SC LIMITED (04303041)
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) |
---|---|---|---|
24 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2016 | MR01 | Registration of charge 043030410013, created on 24 November 2016 | |
11 Nov 2016 | MR01 | Registration of charge 043030410012, created on 4 November 2016 | |
31 Oct 2016 | MR04 | Satisfaction of charge 043030410011 in full | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
28 Oct 2016 | CERTNM |
Company name changed thunderhead LIMITED\certificate issued on 28/10/16
|
|
14 Oct 2016 | AP01 | Appointment of George Joseph Wright as a director on 8 September 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Julie Ann Lumsden as a director on 8 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 | |
08 Sep 2016 | MR04 | Satisfaction of charge 043030410005 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 043030410007 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 043030410009 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 043030410006 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 043030410008 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 043030410010 in full | |
06 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
28 Jan 2016 | AUD | Auditor's resignation | |
28 Jan 2016 | AA03 | Resignation of an auditor | |
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
13 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 |