SMILE IT SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Satisfaction of charge 093882860002 in full

View Document

17/03/2517 March 2025 Registered office address changed from 5 Oaks Court 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 5 Oaks Court 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 2025-03-17

View Document

06/02/256 February 2025 Director's details changed for Mrs Tabasom Aryamanesh on 2025-02-01

View Document

06/02/256 February 2025 Director's details changed for Mr Emadoddin Aghazadeh Soltani on 2025-02-01

View Document

31/01/2531 January 2025 Registration of charge 093882860002, created on 2025-01-22

View Document

22/01/2522 January 2025 Satisfaction of charge 093882860001 in full

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/09/2420 September 2024 Registration of charge 093882860001, created on 2024-09-17

View Document

02/03/242 March 2024 Amended micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

01/03/221 March 2022 Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to Devonshire House Devonshire House Manor Way Borehamwood WD6 1QQ on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Devonshire House Devonshire House Manor Way Borehamwood WD6 1QQ England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2022-03-01

View Document

11/02/2211 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

24/11/2124 November 2021 Director's details changed for Mr Emadoddin Aghazadeh Soltani on 2021-11-04

View Document

24/11/2124 November 2021 Director's details changed for Mrs Tabasom Aryamanesh on 2021-11-04

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Change of share class name or designation

View Document

02/07/212 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Appointment of Mrs Tabasom Aryamanesh as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Tabasom Aryamanesh as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mr Emadoddin Aghazadeh Soltani as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Emadoddin Aghazadeh Soltani as a director on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mrs Tabasom Aryamanesh as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Tabasom Aryamanesh as a director on 2021-06-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 02/03/2020

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 02/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR EMADODDIN AGHAZADEH SOLTANI / 02/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 17/01/2020

View Document

17/01/2017 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 17/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 15/09/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMADODDIN AGHAZADEH SOLTANI

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 15/09/2019

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / TABASOM ARYAMANESH / 15/09/2019

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / TABASOM ARYAMANESH / 15/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 15/09/2019

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 26/06/2017

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / TABASOM ARYAMANESH / 26/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MRS TABASOM ARYAMANESH / 26/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1616 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TABASOM ARYAMANESH / 21/01/2015

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / TABASOM ARYAMANESH / 21/01/2015

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / TABASOM ARYAMANESH / 15/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TABASOM ARYAMANESH / 15/01/2015

View Document

14/01/1514 January 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