SHOPPE N SMILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

23/11/2423 November 2024 Registered office address changed from Unit 11 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD England to 97 the Wood Stoke-on-Trent ST3 6HR on 2024-11-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM OFFICE 4 , BEAUMONT ENTERPRISE CENTER 72 BOSTON ROAD LEICESTER LE4 1HB ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAVSINH KOSAMIA / 27/08/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM OFFICE 4 72 BOSTON ROAD LEICESTER LE4 1HB ENGLAND

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT 40, VULCAN HOUSE VULCAN ROAD LEICESTER LE5 3EF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/12/1725 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAVSINH KOSAMIA / 25/12/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 40 UNIT 40, VULCAN HOUSE VULCAN ROAD LEICESTER LE5 3EF ENGLAND

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 49 VULCAN ROAD LEICESTER LE5 3EF

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANJALEE KOSAMIA

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

06/08/166 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRANAVSINH KOSAMIA / 04/08/2016

View Document

06/08/166 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJALEE KOSAMIA / 04/08/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRANAVSINH KOSAMIA / 14/07/2015

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS ANJALEE KOSAMIA

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 143 LOUGHBOROUGH ROAD LEICESTER LE4 5LR UNITED KINGDOM

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRANAVSINH KOSAMIA / 17/10/2013

View Document

04/02/134 February 2013 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