TLC 4 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
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-15 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED GIAZIRI / 01/07/2020

View Document

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PREVSHO FROM 13/09/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CESSATION OF SAMANTHA LAURETTE WEBB AS A PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 PREVSHO FROM 31/03/2018 TO 13/09/2017

View Document

21/05/1821 May 2018 13/09/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057660130004

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A GIAZIRI LIMITED

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 131-135 BALL HAYE GREEN LEEK STAFFS ST13 6BH

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WEBB

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED AHMED GLAZIRI

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057660130003

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057660130001

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057660130002

View Document

13/09/1713 September 2017 Annual accounts for year ending 13 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

30/07/1530 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY MAURICE SMITH

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE SMITH

View Document

17/01/1217 January 2012 Annual return made up to 18 June 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBB

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN WEBB / 18/06/2010

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA WEBB / 18/06/2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/06/1028 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WEBB / 01/04/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEBB / 01/04/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 131-135 BALL HAYE GREEN LEEK STAFFORDSHIRE ST13 6BH

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 80 TENFORD LANE, UPPER TEAN STOKE ON TRENT STAFFORDSHIRE ST10 4RF

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 S386 DISP APP AUDS 03/04/06

View Document

26/04/0626 April 2006 S366A DISP HOLDING AGM 03/04/06

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

03/04/063 April 2006 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