SMILES FOR U (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-29

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-08-30 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

01/06/241 June 2024 Amended micro company accounts made up to 2023-08-29

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-01-12 with updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-08-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2022-07-01 with updates

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA

View Document

29/05/2029 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

28/08/1928 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/06/1825 June 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SYED WASI HAIDER / 28/02/2016

View Document

04/09/154 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM CHALLENGE HPUSE 616 MITCHAM ROAD CROYDON CR0 3AA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

30/09/1430 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM SUITE 6 CHALLENGE HOUSE 166 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 165 ROBINHOOD WAY LONDON SW15 3RG

View Document

23/10/1323 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

20/02/1320 February 2013 31/08/11 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 1 August 2012 with full list of shareholders

View Document

12/10/1212 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

13/01/1213 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY SYED HAIDER

View Document

15/09/1015 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED WASI HAIDER / 01/08/2010

View Document

06/08/106 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

13/09/0913 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYED HAIDER / 01/08/2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM FLAT 6, THURSLEY HOUSE KINGSNYMPTON PARK KINGSTON UPON THAMES SURREY KT2 7TD

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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