SMILEPOD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2017-11-28

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2018-09-22

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2019-09-22

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2016-09-22

View Document

25/03/2525 March 2025 Second filing of the annual return made up to 2011-09-22

View Document

25/03/2525 March 2025 Second filing of the annual return made up to 2015-09-22

View Document

25/03/2525 March 2025 Second filing of the annual return made up to 2014-09-22

View Document

25/03/2525 March 2025 Second filing of the annual return made up to 2013-09-22

View Document

25/03/2525 March 2025 Second filing of the annual return made up to 2012-09-22

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2024-09-22

View Document

10/10/2410 October 2024 Director's details changed for Mr Mark Parry on 2024-10-09

View Document

10/10/2410 October 2024 Director's details changed for Mr Mark Parry on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Richard Gordon Simpson on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Peter Jonathan Buckley on 2024-10-09

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

27/10/2327 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-10

View Document

25/10/2325 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-26

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Bethany Olivia Kingsley as a director on 2023-06-30

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

27/01/2327 January 2023 Termination of appointment of Karen Mattos Orempuller as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

11/05/2211 May 2022 Termination of appointment of David Ivall as a director on 2022-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Registered office address changed from C/O Azets 24 Park Road South Havant PO9 1HB England to Kintyre House, 70 High Street Fareham PO16 7BB on 2021-09-27

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073844900001

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM C/O ROTHMANS 24 PARK ROAD SOUTH HAVANT PO9 1HB UNITED KINGDOM

View Document

22/01/2022 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 8193

View Document

21/01/2021 January 2020 08/02/19 STATEMENT OF CAPITAL GBP 7140

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 Confirmation statement made on 2019-09-22 with no updates

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 Confirmation statement made on 2018-09-22 with updates

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/10/1830 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED SMILEPOD HYGIENE LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 08/11/17 STATEMENT OF CAPITAL GBP 6847.03

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 31/03/17 STATEMENT OF CAPITAL GBP 7350.91

View Document

28/11/1728 November 2017 Confirmation statement made on 2017-09-22 with updates

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR MARK PARRY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER DOYLE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK TURNER

View Document

08/05/178 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 6643.23

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

02/02/172 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 6520

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MR DEREK TURNER

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTTER

View Document

28/09/1628 September 2016 Confirmation statement made on 2016-09-22 with updates

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/09/165 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 5322.81

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR KEVAN-PETER DOYLE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR PIERS MITCHELL

View Document

30/08/1630 August 2016 20/05/16 STATEMENT OF CAPITAL GBP 5306.41

View Document

23/08/1623 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

07/03/167 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 5263.62

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 2015-09-22 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN BUCKLEY / 21/09/2015

View Document

03/09/153 September 2015 31/03/15 STATEMENT OF CAPITAL GBP 4500.01

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR PIERS MITCHELL

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR DAVID IVALL

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 4481.99

View Document

04/12/144 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 4436.94

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 2014-09-22 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 17/05/13 STATEMENT OF CAPITAL GBP 3183.5300

View Document

28/02/1428 February 2014 05/06/13 STATEMENT OF CAPITAL GBP 3252.4500

View Document

27/02/1427 February 2014 SECOND FILING WITH MUD 22/09/13 FOR FORM AR01

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 2013-09-22 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 04/04/13 STATEMENT OF CAPITAL GBP 3171.45

View Document

16/10/1216 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 2012-09-22 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 SECOND FILING WITH MUD 22/09/11 FOR FORM AR01

View Document

02/03/122 March 2012 SECOND FILING FOR FORM SH01

View Document

02/11/112 November 2011 Annual return made up to 2011-09-22 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GRAHAME / 01/02/2011

View Document

02/11/112 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 09/09/11 STATEMENT OF CAPITAL GBP 1831.79

View Document

07/06/117 June 2011 06/05/11 STATEMENT OF CAPITAL GBP 907

View Document

31/03/1131 March 2011 28/01/11 STATEMENT OF CAPITAL GBP 907

View Document

24/03/1124 March 2011 ADOPT ARTICLES 28/01/2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR RICHARD GORDON SIMPSON

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR PETER JONATHAN BUCKLEY

View Document

21/01/1121 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 4

View Document

14/01/1114 January 2011 SUB-DIVISION 04/01/11

View Document

12/01/1112 January 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

22/09/1022 September 2010 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