SMILEGEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up 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 Confirmation statement made on 2024-07-10 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

05/12/195 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 20 MARKET PLACE LONG BUCKBY NORTHAMPTON NN6 7RR

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

14/12/1714 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O SMILEGEMS LTD 5 MARKET PLACE LONG BUCKBY NORTHAMPTON NORTHANTS NN6 7RR UNITED KINGDOM

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISSIE ATKINS / 24/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM CASTLE BUILDING 20 KING STREET LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7RP

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY EILEEN LEVERTON

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MRS EILEEN LEVERTON

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY HELEN FOSTER CLARK

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 SECRETARY APPOINTED HELEN RUTH FOSTER CLARK

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY CHRISSIE ATKINS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: STOCKWELL COTTAGE KILN LANE WELTON NN11 5JN

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED STEUER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: STOCKWELL COTTAGE KILN LANE WELTON NN11 5JN

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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