SMILE CONCEPTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Registration of charge 080171180002, created on 2024-10-28

View Document

04/11/244 November 2024 Registration of charge 080171180003, created on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Dominic Carmel Hassall as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Sharon Michelle Hassall as a director on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Sharon Michelle Hassall as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Dominic Carmel Hassall as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Aptg Holdings Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Anup Singh Tulwar as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Emma Mullally as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Appointment of Ms Prabjot Kaur Garcha as a director on 2024-10-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Satisfaction of charge 080171180001 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080171180001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED PROF DOMINIC HASSALL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HASSALL / 17/12/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HASSALL / 17/12/2012

View Document

24/05/1224 May 2012 SECRETARY APPOINTED EMMA MULLALLY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA BAILEY

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 18 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN ENGLAND

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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