SMILE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

06/06/256 June 2025 Termination of appointment of Vincent St John Crean as a director on 2025-05-23

View Document

03/06/253 June 2025 Director's details changed for Dr Mitesh Jagdish Badiani on 2025-05-29

View Document

02/06/252 June 2025 Change of details for Dr Mitesh Jagdish Badiani as a person with significant control on 2025-05-29

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Change of details for Dr Mitesh Jagdish Badiani as a person with significant control on 2024-04-29

View Document

27/06/2427 June 2024 Cessation of Vincent St John Crean as a person with significant control on 2024-04-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Change of details for Prof Vincent St John Crean as a person with significant control on 2023-10-23

View Document

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

View Document

23/10/2323 October 2023 Director's details changed for Prof Vincent St John Crean on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Dr Mitesh Jagdish Badiani on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Dr Mitesh Jagdish Badiani as a person with significant control on 2023-10-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/11/191 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS LEE

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1611 August 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