SMILE CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Registration of charge 080171180002, created on 2024-10-28 |
04/11/244 November 2024 | Registration of charge 080171180003, created on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Dominic Carmel Hassall as a director on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Sharon Michelle Hassall as a director on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Sharon Michelle Hassall as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Dominic Carmel Hassall as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Notification of Aptg Holdings Limited as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Appointment of Mr Anup Singh Tulwar as a director on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Emma Mullally as a secretary on 2024-10-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
29/10/2429 October 2024 | Appointment of Ms Prabjot Kaur Garcha as a director on 2024-10-28 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-04-30 |
18/08/2318 August 2023 | Satisfaction of charge 080171180001 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
10/12/1910 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080171180001 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/10/1424 October 2014 | DIRECTOR APPOINTED PROF DOMINIC HASSALL |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
07/01/147 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
13/05/1313 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/04/1328 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HASSALL / 17/12/2012 |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HASSALL / 17/12/2012 |
24/05/1224 May 2012 | SECRETARY APPOINTED EMMA MULLALLY |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, SECRETARY BRENDA BAILEY |
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 |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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