- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |