CREATING SMILES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with updates | 
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-09-30 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 05/06/245 June 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 23/05/2423 May 2024 | Confirmation statement made on 2024-04-27 with no updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 06/06/236 June 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with updates | 
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 10/05/2210 May 2022 | Total exemption full accounts made up to 2021-09-30 | 
| 09/05/229 May 2022 | Appointment of Miss Kushi Belur as a director on 2022-02-14 | 
| 09/05/229 May 2022 | Appointment of Mr Yash Belur as a director on 2022-02-14 | 
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-11 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 27/01/2127 January 2021 | 30/09/20 UNAUDITED ABRIDGED | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 20/02/2020 February 2020 | 30/09/19 UNAUDITED ABRIDGED | 
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | 
| 17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 02/04/192 April 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 | 
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | 
| 04/12/184 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | 
| 17/10/1717 October 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | 
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 15/02/1615 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders | 
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 19/02/1519 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders | 
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 06/03/146 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders | 
| 03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI BELUR / 01/03/2013 | 
| 03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM HILLSIDE HOUSE 10 TOP PARK GERRARDS CROSS BUCKS SL9 7PW | 
| 20/01/1420 January 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 | 
| 08/01/148 January 2014 | 02/07/13 STATEMENT OF CAPITAL GBP 100 | 
| 11/07/1311 July 2013 | 02/07/13 STATEMENT OF CAPITAL GBP 1 | 
| 11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 447 KENTON ROAD HARROW MIDDLESEX HA3 OXY UNITED KINGDOM | 
| 20/02/1320 February 2013 | DIRECTOR APPOINTED MR VINAY VIJAYAKUMAR BELUR | 
| 20/02/1320 February 2013 | DIRECTOR APPOINTED MRS SHALINI BELUR | 
| 14/02/1314 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | 
| 11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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