SMILE AND FACIAL AESTHETICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-24 with updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with updates |
25/01/2425 January 2024 | Notification of Biju Philip as a person with significant control on 2024-01-23 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-24 with updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with updates |
13/12/2113 December 2021 | Change of details for Dr Shebin Koshy as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Cessation of Biju Philip as a person with significant control on 2021-12-13 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 13-15 OXFORD STREET NEWMARKET SUFFOLK CB8 7EN |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM |
09/07/139 July 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
03/07/133 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085095550001 |
30/04/1330 April 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