SMART BUSINESS COMS LTD

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/01/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 06/04/2016

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 23/01/2018

View Document

23/01/1823 January 2018 CESSATION OF LEE ROGER BENNELLICK AS A PSC

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 TERMINATE DIR APPOINTMENT

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information