SMILE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-29 with updates |
06/06/256 June 2025 | Termination of appointment of Vincent St John Crean as a director on 2025-05-23 |
03/06/253 June 2025 | Director's details changed for Dr Mitesh Jagdish Badiani on 2025-05-29 |
02/06/252 June 2025 | Change of details for Dr Mitesh Jagdish Badiani as a person with significant control on 2025-05-29 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/06/2427 June 2024 | Change of details for Dr Mitesh Jagdish Badiani as a person with significant control on 2024-04-29 |
27/06/2427 June 2024 | Cessation of Vincent St John Crean as a person with significant control on 2024-04-29 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
15/11/2315 November 2023 | Micro company accounts made up to 2023-08-31 |
23/10/2323 October 2023 | Change of details for Prof Vincent St John Crean as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Prof Vincent St John Crean on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Dr Mitesh Jagdish Badiani on 2023-10-23 |
23/10/2323 October 2023 | Change of details for Dr Mitesh Jagdish Badiani as a person with significant control on 2023-10-23 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-10 with updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
01/11/191 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS LEE |
31/05/1931 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/05/1811 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/08/1611 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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