SMILE BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/06/2118 June 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054799120005

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054799120004

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054799120001

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054799120002

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 12-14 PERCY STREET ROTHERHAM SOUTH YORKSHIRE S65 1ED

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

05/11/195 November 2019 CESSATION OF PHILLIP WILLIAMS AS A PSC

View Document

05/11/195 November 2019 CESSATION OF JONATHAN JUSTIN O'DWYER AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T & O HOLDINGS LIMITED

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JUSTIN O'DWYER

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM FULFORD LODGE 1 HESLINGTON LANE YORK YO10 4HW UNITED KINGDOM

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054799120003

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED MR DAVID TINSLEY

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JONATHAN JUSTIN O'DWYER

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW RODICK

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RODICK

View Document

04/02/154 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 1

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054799120002

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054799120001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/03/1426 March 2014 PREVEXT FROM 30/06/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS / 01/01/2013

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NICHOLAS RODICK / 01/01/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS RODICK / 01/01/2013

View Document

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS / 14/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS RODICK / 14/06/2011

View Document

30/06/1130 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/105 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS RODICK / 14/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS / 14/06/2010

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAMS / 14/06/2008

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 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