SMARTCOM LTD

Company Documents

DateDescription
14/02/1714 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
UNIT 20 GRAYLANDS ESTATE LANGHURSTWOOD ROAD
HORSHAM
WEST SUSSEX
RH12 4QD
ENGLAND

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
19-20 BAXTER GATE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1TG
ENGLAND

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GANESH MAHATO / 27/04/2016

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
14-16 BRIDFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 6AB
UNITED KINGDOM

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR KARL WATERFALL

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company