SMILE AND EXPERIENCE TLC CIC

Company Documents

DateDescription
12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Simon Andrew Fennell on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 54 st James Street Liverpool Merseyside L1 0AB to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-09-30

View Document

28/09/2228 September 2022 Secretary's details changed for Mr Simon Andrew Fennell on 2022-09-28

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

12/05/2112 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW FENNELL / 21/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 SECRETARY APPOINTED MR SIMON ANDREW FENNELL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIMEE CHARLOTTE CARSON / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR ALAN BLOWER

View Document

08/07/198 July 2019 COMPANY NAME CHANGED TENDER LOVING CARE SUPPORTING THOSE AFFECTED BY DEMENTIA CIC CERTIFICATE ISSUED ON 08/07/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUE REDMOND

View Document

21/04/1921 April 2019 CESSATION OF SUE REDMOND AS A PSC

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS AIMEE CHARLOTTE CARSON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR AIMEE CARSON

View Document

20/04/1820 April 2018 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