SADEK SMILE LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

18/08/2418 August 2024 Registered office address changed from PO Box BD11 1EG 8 8 Winterfell Road Drighlington West Yorkshire BD11 1EG United Kingdom to 42 Hopton Lane Mirfield West Yorkshire WF14 8JU on 2024-08-18

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 252 White Lee Road Batley WF17 9AJ England to 8 8 Winterfell Road Winterfell Road Drighlington West Yorkshire BD11 1EG on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from 8 8 Winterfell Road Winterfell Road Drighlington West Yorkshire BD11 1EG England to PO Box BD11 1EG 8 8 Winterfell Road Drighlington West Yorkshire BD11 1EG on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Moussa Hassan Sadek as a person with significant control on 2021-12-10

View Document

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

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUSSA HASSAN SADEK / 06/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 704 VELVET MILL LILYCROFT ROAD BRADFORD BD9 5BR ENGLAND

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR MOUSSA HASSAN SADEK / 06/08/2020

View Document

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

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 3 VELVET MILL LILYCROFT ROAD BRADFORD BD9 5BQ ENGLAND

View Document

24/04/1924 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 3 VELVET MILL LILYCROFT ROAD BRADFORD BD9 5QB ENGLAND

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 3 VELVET MILL LILYCROFT ROAD BRADFORD BD9 5BQ UNITED KINGDOM

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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