SMILE HQ LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-09-21 with updates | 
| 24/09/2524 September 2025 New | Director's details changed for Dr Pola Reza on 2025-09-19 | 
| 24/09/2524 September 2025 New | Change of details for Mr Vishal Patel as a person with significant control on 2025-09-19 | 
| 24/09/2524 September 2025 New | Change of details for Dr Pola Reza as a person with significant control on 2025-09-19 | 
| 24/09/2524 September 2025 New | Director's details changed for Mr Sanjay Dilipkumar Shah on 2025-09-19 | 
| 24/09/2524 September 2025 New | Director's details changed for Mr Vishal Patel on 2025-09-19 | 
| 05/09/255 September 2025 New | Cessation of A Person with Significant Control as a person with significant control on 2025-06-15 | 
| 04/09/254 September 2025 | Notification of Ukiyo Smiles Ltd as a person with significant control on 2025-06-15 | 
| 09/04/259 April 2025 | Registration of charge 143713530005, created on 2025-04-04 | 
| 09/04/259 April 2025 | Registration of charge 143713530002, created on 2025-04-04 | 
| 09/04/259 April 2025 | Registration of charge 143713530003, created on 2025-04-04 | 
| 09/04/259 April 2025 | Satisfaction of charge 143713530001 in full | 
| 09/04/259 April 2025 | Registration of charge 143713530004, created on 2025-04-04 | 
| 31/03/2531 March 2025 | Change of share class name or designation | 
| 25/03/2525 March 2025 | Statement of capital following an allotment of shares on 2023-09-30 | 
| 28/02/2528 February 2025 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 2025-02-28 | 
| 31/01/2531 January 2025 | Appointment of Miss Layna Mary Flo O'connor as a director on 2025-01-31 | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-21 with no updates | 
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 17/05/2417 May 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with no updates | 
| 05/05/235 May 2023 | Registration of charge 143713530001, created on 2023-05-03 | 
| 09/03/239 March 2023 | Registered office address changed from Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE England to 15 Cedar Avenue Chelmsford CM1 2QH on 2023-03-09 | 
| 22/09/2222 September 2022 | Incorporation | 
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