SMILE AND WELLBEING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/11/2416 November 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

07/11/247 November 2024 Director's details changed for Dr Richard De Souza Serradinho on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Dr Richard De Souza Serradinho on 2024-11-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS BALLENTYNE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MRS MICHELLE DE SOUZA SERRADINHO

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED DR RICHARD DE SOUZA SERRADINHO

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RMC SERRADINHO LIMITED

View Document

24/09/1924 September 2019 CESSATION OF CHELMER VILLAGE ASSOCIATES LIMITED AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BALLENTYNE

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BALLENTYNE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH GEORGE BALLENTYNE / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH GEORGE BALLENTYNE / 16/06/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HENRY BALLENTYNE / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BALLENTYNE / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BALLENTYNE / 12/08/2014

View Document

06/01/146 January 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

05/01/125 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR BHAVIN BHATT

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM JUBILEE HOUSE TOWNSEND LANE KINGSBURY LONDON NW9 8TZ

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR THOMAS HENRY BALLENTYNE

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED DR JOSEPH GEORGE BALLENTYNE

View Document

20/07/1120 July 2011 SECRETARY APPOINTED THOMAS HENRY BALLENTYNE

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY MEGHANA BHATT

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH ENGLAND

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/03/108 March 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BHAVIN BHATT / 30/04/2008

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MEGHANA BHATT / 30/04/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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