SMILING WOLF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/06/2415 June 2024 Registered office address changed from Unit 9 Baltic View Brick Street Liverpool L1 0BN England to Unit 9 16 Brick Street Liverpool L1 0BN on 2024-06-15

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

05/08/215 August 2021 Registration of charge 037011490002, created on 2021-07-19

View Document

17/02/2117 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SUITE 2300 TEMPEST LIVERPOOL TITHEBARN STREET LIVERPOOL L2 2DT ENGLAND

View Document

19/03/1819 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM ELEVATOR STUDIOS 4TH FLOOR 29 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5RN

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY POK WAI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 90

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM ELEVATOR STUDIOS 4TH FLOOR 29 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5RN ENGLAND

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM ELEVATOR STUDIOS 4TH FLOOR 29 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5NR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 62 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ

View Document

20/04/1020 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RHODES / 26/01/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / POK WAI / 01/01/2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/12/029 December 2002 RECLASSIFIED SHARES 08/11/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 62 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED NONCONFORM PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 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