SMILE CREATION UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
06/02/256 February 2025 | Satisfaction of charge 066503960003 in full |
06/02/256 February 2025 | Satisfaction of charge 066503960002 in full |
03/02/253 February 2025 | Registration of charge 066503960004, created on 2025-01-30 |
03/02/253 February 2025 | Registration of charge 066503960005, created on 2025-01-30 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Registration of charge 066503960002, created on 2024-03-28 |
03/04/243 April 2024 | Registration of charge 066503960003, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Satisfaction of charge 1 in full |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Director's details changed for Dr Konstantinos Loukas on 2021-07-18 |
26/07/2126 July 2021 | Change of details for Dr Konstantinos Loukas as a person with significant control on 2021-07-18 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3LG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR KONSTANTINOS LOUKAS / 03/01/2018 |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / DR KONSTANTINOS LOUKAS / 03/01/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / DR KONSTANTINOS LOUKAS / 18/07/2016 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / DR KONSTANTINOS LOUKAS / 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR KONSTANTINOS LOUKAS / 31/03/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR KONSTANTINOS LOUKAS / 25/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR KONSTANTINOS LOUKAS / 01/07/2011 |
31/03/1131 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 69 ROTARY WAY COLCHESTER ESSEX CO3 3LJ |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM LAWLEY HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DG UNITED KINGDOM |
20/05/1020 May 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
17/08/0917 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | APPOINTMENT TERMINATED SECRETARY EIRINI LOUKAS |
18/07/0818 July 2008 | 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