MAJOR SMILES LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 Confirmation statement made on 2025-09-02 with no updates

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-01-31

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Current accounting period shortened from 2022-01-31 to 2021-11-30

View Document

08/11/218 November 2021 Notification of Domingos Filipe Borges Mamede as a person with significant control on 2021-10-10

View Document

08/11/218 November 2021 Appointment of Mr Domingos Mamede as a director on 2021-10-10

View Document

25/10/2125 October 2021 Registered office address changed from 1 Woodland Road Nailsea Bristol BS48 1HX England to 14a Sarah Grace Court New Road St. Ives Cambridgeshire PE27 5DS on 2021-10-25

View Document

17/10/2117 October 2021 Cessation of Domingos Mamede as a person with significant control on 2021-10-10

View Document

17/10/2117 October 2021 Termination of appointment of Domingos Mamede as a director on 2021-10-10

View Document

17/10/2117 October 2021 Cessation of Domingos Filipe Borges Mamede as a person with significant control on 2021-10-10

View Document

17/10/2117 October 2021 Previous accounting period shortened from 2021-11-30 to 2021-01-31

View Document

17/10/2117 October 2021 Registered office address changed from 14a Sarah Grace Court New Road St. Ives PE27 5DS England to 1 Woodland Road Nailsea Bristol BS48 1HX on 2021-10-17

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 Registered office address changed from , 19 Gresham House Partridge Close, Cambridge, CB2 9AR, England to 14a Sarah Grace Court New Road St. Ives Cambridgeshire PE27 5DS on 2019-12-02

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 19 GRESHAM HOUSE PARTRIDGE CLOSE CAMBRIDGE CB2 9AR ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINGOS FILIPE BORGES MAMEDE / 16/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINGOS FILIPE BORGES MAMEDE / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINGOS MAMEDE / 16/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

21/09/1821 September 2018 CESSATION OF DOMINGOS FILIPE BORGES MAMEDE AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINGOS FILIPE BORGES MAMEDE

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINGOS FILIPE BORGES MAMEDE

View Document

22/06/1822 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/12/1623 December 2016 Registered office address changed from , 98B Shelford Road, Trumpington, Cambridge, CB2 9NF, England to 14a Sarah Grace Court New Road St. Ives Cambridgeshire PE27 5DS on 2016-12-23

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 98B SHELFORD ROAD TRUMPINGTON CAMBRIDGE CB2 9NF ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Registered office address changed from , 67 Nv Building 96 the Quays, Salford, M50 3BB to 14a Sarah Grace Court New Road St. Ives Cambridgeshire PE27 5DS on 2016-07-01

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 67 NV BUILDING 96 THE QUAYS SALFORD M50 3BB

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINGOS MAMEDE / 30/06/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2015 TO 30/11/2014

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/10/1424 October 2014 Registered office address changed from , 67 Nv Building, 94 the Quays, Salford, M50 3BB to 14a Sarah Grace Court New Road St. Ives Cambridgeshire PE27 5DS on 2014-10-24

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINGOS MAMEDE / 24/10/2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 67 NV BUILDING, 94 THE QUAYS SALFORD M50 3BB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM APARTMENT 167 CITY LOFT 94 THE QUAYS SALFORD M50 3TZ ENGLAND

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINGOS MAMEDE / 08/07/2014

View Document

08/07/148 July 2014 Registered office address changed from , Apartment 167 City Loft, 94 the Quays, Salford, M50 3TZ, England on 2014-07-08

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED DR DOMINGOS MAMEDE

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINGOS MAMEDE

View Document

12/09/1312 September 2013 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