SMILE MIDCO 2 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Daniel Lee Teutsch as a director on 2025-03-03

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

23/06/2523 June 2025 NewTermination of appointment of Andrew James Botha as a director on 2025-05-21

View Document

02/06/252 June 2025 NewChange of details for Smile Midco 1 Limited as a person with significant control on 2025-05-29

View Document

30/05/2530 May 2025 Change of details for Smile Midco 1 Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

25/02/2525 February 2025 Appointment of Mr Andrew Botha as a director on 2024-10-07

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

15/04/2415 April 2024 Registration of charge 108487590005, created on 2024-04-11

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25

View Document

22/03/2322 March 2023 Satisfaction of charge 108487590004 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 108487590002 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 108487590003 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 108487590001 in full

View Document

22/02/2322 February 2023 Termination of appointment of Jonathan David Elliott as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of Christopher William Cole as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of Richard Anthony Chapman as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of William Martyn Phillips as a director on 2023-02-16

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILE MIDCO 1 LIMITED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF SMILE MIDCO 1 LIMITED AS A PSC

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108487590003

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 5TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT ENGLAND

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR THOMAS CROCKFORD

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR WILLIAM MARTYN PHILLIPS

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JONATHAN DAVID ELLIOTT

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER COLE

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108487590002

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108487590001

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHAPMAN / 17/07/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILE MIDCO 1 LIMITED

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY CHAPMAN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

02/08/172 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information