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)
15 May 2015 AA Group of companies' accounts made up to 31 December 2013
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 19/03/2015
09 Apr 2015 MR01 Registration of charge 043030410011, created on 23 March 2015
27 Mar 2015 MR01 Registration of charge 043030410009, created on 25 March 2015
27 Mar 2015 MR01 Registration of charge 043030410010, created on 23 March 2015
26 Mar 2015 MR01 Registration of charge 043030410005, created on 23 March 2015
26 Mar 2015 MR01 Registration of charge 043030410006, created on 24 March 2015
26 Mar 2015 MR01 Registration of charge 043030410008, created on 23 March 2015
26 Mar 2015 MR01 Registration of charge 043030410007, created on 23 March 2015
25 Mar 2015 MR04 Satisfaction of charge 043030410004 in full
02 Mar 2015 MR04 Satisfaction of charge 3 in full
02 Mar 2015 MR04 Satisfaction of charge 2 in full
10 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
12 Dec 2013 MR01 Registration of charge 043030410004
04 Dec 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
06 Sep 2013 AD01 Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 6 September 2013
24 May 2013 AA Group of companies' accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
07 Nov 2012 TM01 Termination of appointment of Martin Barry Davey as a director on 1 November 2012
07 Nov 2012 CH03 Secretary's details changed for Paul Anthony Milton on 7 November 2012
07 Nov 2012 CH01 Director's details changed for Mr Paul Anthony Milton on 7 November 2012
07 Nov 2012 CH01 Director's details changed for Mr Glen Richard Manchester on 7 November 2012
01 Nov 2012 TM01 Termination of appointment of Martin Barry Davey as a director on 1 November 2012
25 Oct 2012 AA Group of companies' accounts made up to 31 December 2011