ENIGMATIC SMILE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

14/05/2514 May 2025 Resolutions

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Withdrawal of a person with significant control statement on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

18/06/2418 June 2024 Notification of Capture Value Ltd as a person with significant control on 2024-04-12

View Document

18/06/2418 June 2024 Change of details for Capture Value Ltd as a person with significant control on 2024-04-29

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2024-04-12

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Director's details changed for Lord Bish Smeir on 2023-09-20

View Document

21/07/2321 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-19

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

02/02/232 February 2023 Appointment of Mr Shawn Brady Frazer as a director on 2023-01-20

View Document

02/02/232 February 2023 Appointment of Mr Barry Kenneth Helfrich as a director on 2023-01-20

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 17/09/20 STATEMENT OF CAPITAL GBP 815.79

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 7 THE WYLDE BURY BL9 0LA ENGLAND

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1914 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 620

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM THE WYLDE THE WYLDE BURY BL9 0LA ENGLAND

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 600

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED LORD BISH SMEIR

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/09/163 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAY

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/08/1522 August 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 500

View Document

15/12/1415 December 2014 COMPANY NAME CHANGED CASHBACK PREPAID CARD LTD CERTIFICATE ISSUED ON 15/12/14

View Document

23/09/1423 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 SUB-DIVISION 01/06/14

View Document

15/08/1415 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 500

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALL

View Document

01/07/141 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 500

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR JOHN DAVID COHEN

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR THOMAS RICHARD WALL

View Document

30/01/1430 January 2014 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