Advanced company searchLink opens in new window

SMART TELECOM SERVICES STS LTD

Company number 12417165

Filter by category

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)
08 Apr 2024 PSC04 Change of details for Mr Ahmed Sayed Mohamed Elbasel Sayed as a person with significant control on 23 March 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
05 Apr 2024 CH01 Director's details changed for Mrs Amal Ahmed Mohamed Elbasel Sayed on 23 March 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Oct 2023 CH01 Director's details changed for Mrs Amal Ahmed Mohamed Elbasel Sayed on 18 October 2023
18 Oct 2023 AP03 Appointment of Abdel Mohsen Said Ibrahim Desouky as a secretary on 12 October 2023
24 Aug 2023 TM01 Termination of appointment of Ahmed Sayed Mohamed Elbasel Sayed as a director on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 5 June 2023
30 Apr 2023 AD01 Registered office address changed from Office 6, Suite 101, 28-29 Richmond Place Brighton BN2 9NA England to 85 Great Portland Street First Floor London W1W 7LT on 30 April 2023
23 Apr 2023 AP01 Appointment of Mrs Amal Ahmed Mohamed Elbasel Sayed as a director on 21 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
30 Mar 2023 PSC01 Notification of Ahmed Sayed Mohamed Elbasel Sayed as a person with significant control on 29 March 2023
29 Mar 2023 AP01 Appointment of Mr Ahmed Sayed Mohamed Elbasel Sayed as a director on 28 March 2023
29 Mar 2023 PSC07 Cessation of Mina Asaad Ibrahim Mikhael as a person with significant control on 29 March 2023
27 Mar 2023 TM01 Termination of appointment of Mina Asaad Ibrahim Mikhael as a director on 27 March 2023
19 Mar 2023 AD01 Registered office address changed from Suite C7, Barclays Eagle Lab 1 Preston Road Brighton BN1 4QE England to Office 6, Suite 101, 28-29 Richmond Place Brighton BN2 9NA on 19 March 2023
15 Feb 2023 PSC07 Cessation of Ahmed Sayed Mohamed Elbasel Sayed as a person with significant control on 15 February 2023
15 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
15 Feb 2023 PSC01 Notification of Mina Asaad Ibrahim Mikhael as a person with significant control on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from Brighton Eagle Lab 1 Preston Road Brighton BN1 4QE England to Suite C7, Barclays Eagle Lab 1 Preston Road Brighton BN1 4QE on 15 February 2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 100
15 Feb 2023 TM01 Termination of appointment of Ahmed Sayed Mohamed Elbasel Sayed as a director on 15 February 2023
15 Feb 2023 AP01 Appointment of Mr Mina Asaad Ibrahim Mikhael as a director on 15 February 2023
07 Feb 2023 AD01 Registered office address changed from Suite C7 Capitaluk Lab 1 Preston Road Brighton BN1 4QE England to Brighton Eagle Lab 1 Preston Road Brighton BN1 4QE on 7 February 2023
03 Feb 2023 CH01 Director's details changed for Mr. Ahmed Sayed Mohamed Elbasel Sayed on 14 December 2020