MCCLARTY SMILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
23/04/2423 April 2024 | Secretary's details changed for Mrs Janice Mcclarty on 2024-04-08 |
23/04/2423 April 2024 | Change of details for Paul Henry Mcclarty as a person with significant control on 2024-04-08 |
23/04/2423 April 2024 | Change of details for Mrs Janice Mcclarty as a person with significant control on 2024-04-08 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Appointment of Mrs Janice Mcclarty as a secretary on 2021-11-30 |
18/05/2218 May 2022 | Termination of appointment of Noel Mark Mcclarty as a secretary on 2021-11-30 |
18/05/2218 May 2022 | Withdrawal of a person with significant control statement on 2022-05-18 |
18/05/2218 May 2022 | Notification of Janice Mcclarty as a person with significant control on 2021-11-30 |
18/05/2218 May 2022 | Notification of Paul Henry Mcclarty as a person with significant control on 2021-11-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-08 with updates |
18/05/2218 May 2022 | Director's details changed for Paul Henry Mcclarty on 2021-11-30 |
03/05/223 May 2022 | Director's details changed for Paul Henry Mcclarty on 2022-04-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-08 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/10/146 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0723240002 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MCCLARTY / 01/07/2012 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MCCLARTY / 01/05/2011 |
04/05/124 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 35 TOBERDOWNEY VALLEY BALLYNURE BT39 9TS |
05/05/115 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / NOEL MARK MCLLARTY / 08/04/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MCCLARTY / 08/04/2010 |
07/07/097 July 2009 | CHANGE OF DIRS/SEC |
29/05/0929 May 2009 | CHANGE OF DIRS/SEC |
26/05/0926 May 2009 | PARS RE MORTAGE |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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