SMILE RADIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Registration of charge 035611990001, created on 2021-09-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
14/03/1714 March 2017 | 15/02/17 STATEMENT OF CAPITAL GBP 200 |
07/03/177 March 2017 | ARTICLES OF ASSOCIATION |
07/03/177 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/11/1530 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIAN KONVISER |
30/11/1530 November 2015 | APPOINTMENT TERMINATED, SECRETARY LAURA KONVISER |
27/11/1527 November 2015 | DIRECTOR APPOINTED DR RACHNA DATTANI |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | PREVSHO FROM 30/11/2015 TO 31/03/2015 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KONVISER / 03/06/2015 |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / LAURA KONVISER / 03/06/2015 |
03/06/153 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
03/06/143 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
27/05/1127 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KONVISER / 11/05/2010 |
03/06/103 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
20/07/0920 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 |
09/06/099 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
04/06/084 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
09/12/069 December 2006 | NEW DIRECTOR APPOINTED |
09/12/069 December 2006 | DIRECTOR RESIGNED |
09/12/069 December 2006 | NEW SECRETARY APPOINTED |
09/12/069 December 2006 | SECRETARY RESIGNED |
28/11/0628 November 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06 |
21/11/0621 November 2006 | COMPANY NAME CHANGED LAURA KONVISER LIMITED CERTIFICATE ISSUED ON 21/11/06 |
07/06/067 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | SECRETARY RESIGNED |
20/05/0420 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN |
08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
05/06/015 June 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 11/05/00; NO CHANGE OF MEMBERS |
14/02/0014 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS |
13/05/9913 May 1999 | SECRETARY RESIGNED |
21/08/9821 August 1998 | COMPANY NAME CHANGED JULIAN KONVISER LIMITED CERTIFICATE ISSUED ON 24/08/98 |
19/08/9819 August 1998 | NEW SECRETARY APPOINTED |
19/08/9819 August 1998 | NEW DIRECTOR APPOINTED |
19/08/9819 August 1998 | DIRECTOR RESIGNED |
15/05/9815 May 1998 | NEW SECRETARY APPOINTED |
15/05/9815 May 1998 | DIRECTOR RESIGNED |
15/05/9815 May 1998 | SECRETARY RESIGNED |
15/05/9815 May 1998 | NEW DIRECTOR APPOINTED |
15/05/9815 May 1998 | REGISTERED OFFICE CHANGED ON 15/05/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB |
11/05/9811 May 1998 | 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