SMILESSENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-08-18 with updates |
16/10/2316 October 2023 | Notification of K & N Investments Limited as a person with significant control on 2023-03-31 |
16/10/2316 October 2023 | Cessation of Karen Gangotra as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-08-18 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN GANGOTRA / 28/07/2020 |
09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GANGOTRA / 28/07/2020 |
05/09/205 September 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/11/1817 November 2018 | DISS40 (DISS40(SOAD)) |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
06/11/186 November 2018 | FIRST GAZETTE |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | DISS40 (DISS40(SOAD)) |
15/12/1515 December 2015 | FIRST GAZETTE |
15/12/1515 December 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
31/12/1031 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
02/09/102 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
02/06/102 June 2010 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
28/05/1028 May 2010 | DIRECTOR APPOINTED DR KAREN GANGOTRA |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 83- 85 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HH UNITED KINGDOM |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED |
09/09/099 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
04/09/094 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
18/08/0818 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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