SMILE SMILE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-07-02 with updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-07-31 |
01/10/241 October 2024 | Registered office address changed from 253 Blackfriars Road London SE1 9GQ England to 205 Lavender Hill London SW11 5TB on 2024-10-01 |
01/10/241 October 2024 | Change of details for Mr Shichuang Xie as a person with significant control on 2024-10-01 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Micro company accounts made up to 2023-07-31 |
23/11/2323 November 2023 | Termination of appointment of Meng Xu as a director on 2023-11-23 |
23/11/2323 November 2023 | Registered office address changed from 1301 Marsden House Pegler Square London SE3 9FW England to 253 Blackfriars Road London SE1 9GQ on 2023-11-23 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Micro company accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Appointment of Mr Shichuang Xie as a director on 2022-10-15 |
26/09/2226 September 2022 | Cessation of Meng Xu as a person with significant control on 2022-09-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Micro company accounts made up to 2021-07-31 |
08/11/218 November 2021 | Registered office address changed from 27 27 Campbell Court 3 Embry Road London SE9 6BT England to 1301 Marsden House Pegler Square London SE3 9FW on 2021-11-08 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MENG XU / 03/07/2020 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM FLAT 104 NEROLI HOUSE 14 PIAZZA WALK LONDON E1 8ZH UNITED KINGDOM |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MENG XU / 03/07/2020 |
03/07/203 July 2020 | 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