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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
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
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000,000
13 Jul 2015 AA Group of companies' accounts made up to 31 December 2014