SMILES AND SMILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Termination of appointment of Kevin Leslie Gunter as a director on 2024-07-31

View Document

30/10/2430 October 2024 Termination of appointment of Julian Francis Perry as a director on 2024-07-26

View Document

30/10/2430 October 2024 Appointment of Ms Corinne Eleanor Bridgeman as a director on 2024-07-31

View Document

30/10/2430 October 2024 Appointment of Dr Yasmin Anaboussi De Santiago as a director on 2024-07-26

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Julian Francis Perry on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

09/01/239 January 2023 Change of details for Smiles and Smiles Limited as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Termination of appointment of Jack Charles Folland as a director on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Kevin Leslie Gunter as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Robin Alan Silvester as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Andrew John Harrison as a director on 2023-01-05

View Document

03/01/233 January 2023 Certificate of change of name

View Document

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

View Accounts

14/12/2214 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

20/09/2220 September 2022 Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 146 Freston Road London W10 6TR on 2022-09-20

View Document

09/05/229 May 2022 Change of details for Smiles and Smiles Limited as a person with significant control on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Jacqueline Silvester as a director on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Andrew Harrison as a director on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Julian Perry as a director on 2022-04-30

View Document

04/05/224 May 2022 Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 146 Freston Road London W10 6TR on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Julian Perry as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mr Jack Charles Folland as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mr Andrew Harrison as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mr Julian Francis Perry as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mr Andrew John Harrison as a director on 2022-04-30

View Document

04/05/224 May 2022 Cessation of Jacqueline Silvester as a person with significant control on 2022-04-30

View Document

04/05/224 May 2022 Cessation of Robin Alan Silvester as a person with significant control on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Jacqueline Silvester as a secretary on 2022-04-30

View Document

04/05/224 May 2022 Notification of Smiles and Smiles Limited as a person with significant control on 2022-04-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Satisfaction of charge 060449760001 in full

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060449760001

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

16/02/1616 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1616 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

21/01/1121 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALAN SILVESTER / 08/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SILVESTER / 08/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/10/092 October 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 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