SMILES AND SMILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2023-12-31 |
30/10/2430 October 2024 | Termination of appointment of Kevin Leslie Gunter as a director on 2024-07-31 |
30/10/2430 October 2024 | Termination of appointment of Julian Francis Perry as a director on 2024-07-26 |
30/10/2430 October 2024 | Appointment of Ms Corinne Eleanor Bridgeman as a director on 2024-07-31 |
30/10/2430 October 2024 | Appointment of Dr Yasmin Anaboussi De Santiago as a director on 2024-07-26 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
19/01/2419 January 2024 | Director's details changed for Mr Julian Francis Perry on 2024-01-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with updates |
09/01/239 January 2023 | Change of details for Smiles and Smiles Limited as a person with significant control on 2023-01-03 |
05/01/235 January 2023 | Termination of appointment of Jack Charles Folland as a director on 2023-01-05 |
05/01/235 January 2023 | Appointment of Mr Kevin Leslie Gunter as a director on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Robin Alan Silvester as a director on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Andrew John Harrison as a director on 2023-01-05 |
03/01/233 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
20/09/2220 September 2022 | Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 146 Freston Road London W10 6TR on 2022-09-20 |
09/05/229 May 2022 | Change of details for Smiles and Smiles Limited as a person with significant control on 2022-04-30 |
04/05/224 May 2022 | Termination of appointment of Jacqueline Silvester as a director on 2022-04-30 |
04/05/224 May 2022 | Termination of appointment of Andrew Harrison as a director on 2022-04-30 |
04/05/224 May 2022 | Termination of appointment of Julian Perry as a director on 2022-04-30 |
04/05/224 May 2022 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 146 Freston Road London W10 6TR on 2022-05-04 |
04/05/224 May 2022 | Appointment of Mr Julian Perry as a director on 2022-04-30 |
04/05/224 May 2022 | Appointment of Mr Jack Charles Folland as a director on 2022-04-30 |
04/05/224 May 2022 | Appointment of Mr Andrew Harrison as a director on 2022-04-30 |
04/05/224 May 2022 | Appointment of Mr Julian Francis Perry as a director on 2022-04-30 |
04/05/224 May 2022 | Appointment of Mr Andrew John Harrison as a director on 2022-04-30 |
04/05/224 May 2022 | Cessation of Jacqueline Silvester as a person with significant control on 2022-04-30 |
04/05/224 May 2022 | Cessation of Robin Alan Silvester as a person with significant control on 2022-04-30 |
04/05/224 May 2022 | Termination of appointment of Jacqueline Silvester as a secretary on 2022-04-30 |
04/05/224 May 2022 | Notification of Smiles and Smiles Limited as a person with significant control on 2022-04-30 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-08 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Satisfaction of charge 060449760001 in full |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/08/163 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060449760001 |
19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
15/04/1615 April 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
16/02/1616 February 2016 | 11/01/16 STATEMENT OF CAPITAL GBP 100 |
16/02/1616 February 2016 | 11/01/16 STATEMENT OF CAPITAL GBP 100 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU |
21/01/1121 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
12/01/1112 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALAN SILVESTER / 08/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SILVESTER / 08/01/2010 |
25/01/1025 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/10/092 October 2009 | 31/01/08 TOTAL EXEMPTION FULL |
10/03/0910 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMILES AND SMILES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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