SMILE SMILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-02 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Document

01/10/241 October 2024 Change of details for Mr Shichuang Xie as a person with significant control on 2024-10-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-07-31

View Document

23/11/2323 November 2023 Termination of appointment of Meng Xu as a director on 2023-11-23

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Appointment of Mr Shichuang Xie as a director on 2022-10-15

View Document

26/09/2226 September 2022 Cessation of Meng Xu as a person with significant control on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR MENG XU / 03/07/2020

View Document

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

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MENG XU / 03/07/2020

View Document

03/07/203 July 2020 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