ONCE UPON A SMILE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

10/12/2410 December 2024 Appointment of Mrs Emma Louise Knighton as a director on 2024-11-21

View Document

10/12/2410 December 2024 Appointment of Victoria Maley as a director on 2024-11-21

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Eamonn Sean O'neal as a director on 2024-07-22

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Director's details changed for Mr Famonn Sean O'neal on 2022-10-14

View Document

01/12/221 December 2022 Appointment of Mr Famonn Sean O'neal as a director on 2022-10-14

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Robert Anthony Barlow on 2022-10-12

View Document

03/10/223 October 2022 Termination of appointment of Michelle Bancroft as a director on 2022-09-21

View Document

03/10/223 October 2022 Termination of appointment of James Bancroft as a director on 2022-09-13

View Document

03/10/223 October 2022 Appointment of Mr Robert Anthony Barlow as a director on 2022-09-22

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

13/07/2013 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 NOTIFICATION OF PSC STATEMENT ON 07/02/2020

View Document

07/02/207 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2020

View Document

30/01/2030 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE KHAN / 29/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANCORFT / 29/01/2020

View Document

30/01/2030 January 2020 NOTIFICATION OF PSC STATEMENT ON 21/10/2016

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COWGILL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS LAURA JILLINGS

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANCORFT / 03/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MILLER / 03/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COWGILL / 03/06/2019

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098362010001

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/07/1720 July 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

02/10/162 October 2016 ADOPT ARTICLES 30/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHEETHAM - KARCZ / 19/08/2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM C/O SEDULO 62 - 66 DEANSGATE DEANSGATE MANCHESTER M3 2EN ENGLAND

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MISS MICHELLE KHAN

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THE GUARDIAN BUILDING LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1SN UNITED KINGDOM

View Document

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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