Advanced company searchLink opens in new window

SMART COMMMUNICATIONS LTD

Company number 08565011

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)
02 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
11 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
20 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
10 Mar 2021 PSC04 Change of details for Mr Sarunas Grigaliunas as a person with significant control on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from First Floor, 107 George Lane South Woodford London E18 1AN England to 59 Devons Road London E3 3DW on 10 March 2021
26 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 30 June 2018
13 Sep 2018 CH01 Director's details changed for Mr Sarunas Grigaliunas on 1 September 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from 17-18 Regal House, Royal Crescent Ilford Essex IG2 7JY England to First Floor, 107 George Lane South Woodford London E18 1AN on 26 June 2018
13 Oct 2017 CH01 Director's details changed for Mr Sarunas Grigaliunas on 13 October 2017
27 Sep 2017 AA Micro company accounts made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 22 June 2017 with updates
16 Aug 2017 PSC01 Notification of Sarunas Grigaliunas as a person with significant control on 6 April 2016
03 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 999
22 Jun 2016 AD01 Registered office address changed from 17-18 Regal House, Royal Crescent Ilford IG2 7JY England to 17-18 Regal House, Royal Crescent Ilford Essex IG2 7JY on 22 June 2016
16 Dec 2015 TM01 Termination of appointment of Waris Khan as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Nominee Director Ltd as a director on 16 December 2015