SMILE PLEASE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-05-10 with updates

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-10 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

24/04/2124 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104903040001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 23 WELLINGTON PARADE, BLACKFEN ROAD SIDCUP DA15 9NB ENGLAND

View Document

15/10/1815 October 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL ENGLAND

View Document

22/11/1622 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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