SMILING WOLF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-09-30 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/06/2423 June 2024 | Micro company accounts made up to 2023-09-30 |
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 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/01/2212 January 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/08/215 August 2021 | Registration of charge 037011490002, created on 2021-07-19 |
17/02/2117 February 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
29/01/2029 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SUITE 2300 TEMPEST LIVERPOOL TITHEBARN STREET LIVERPOOL L2 2DT ENGLAND |
19/03/1819 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM ELEVATOR STUDIOS 4TH FLOOR 29 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5RN |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/02/1616 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
16/02/1616 February 2016 | APPOINTMENT TERMINATED, SECRETARY POK WAI |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/04/1524 April 2015 | 20/03/15 STATEMENT OF CAPITAL GBP 90 |
24/04/1524 April 2015 | RETURN OF PURCHASE OF OWN SHARES |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/02/1525 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
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 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM ELEVATOR STUDIOS 4TH FLOOR 29 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5NR |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/02/1424 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/02/1326 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/03/127 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
14/03/1114 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 62 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ |
20/04/1020 April 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RHODES / 26/01/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/03/0911 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / POK WAI / 01/01/2009 |
26/08/0826 August 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
11/04/0611 April 2006 | SECRETARY RESIGNED |
11/04/0611 April 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | SECRETARY RESIGNED |
11/04/0511 April 2005 | VARYING SHARE RIGHTS AND NAMES |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/01/0517 January 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
07/03/037 March 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
09/12/029 December 2002 | RECLASSIFIED SHARES 08/11/02 |
19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
15/04/0215 April 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
16/06/0116 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
05/03/015 March 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/01/0115 January 2001 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 62 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ |
15/01/0115 January 2001 | DIRECTOR RESIGNED |
15/01/0115 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0021 December 2000 | COMPANY NAME CHANGED NONCONFORM PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/12/00 |
20/07/0020 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
20/04/0020 April 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
08/02/998 February 1999 | SECRETARY RESIGNED |
08/02/998 February 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99 |
08/02/998 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/998 February 1999 | NEW DIRECTOR APPOINTED |
08/02/998 February 1999 | REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
08/02/998 February 1999 | DIRECTOR RESIGNED |
26/01/9926 January 1999 | 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