SR 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
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

03/07/233 July 2023 Director's details changed for Mrs Sarika Kalvakuntla on 2023-07-03

View Document

30/06/2330 June 2023 Appointment of Mrs Sarika Kalvakuntla as a director on 2022-07-01

View Document

26/06/2326 June 2023 Change of details for Mrs Sarika Kalvakuntla as a person with significant control on 2023-06-26

View Document

14/06/2314 June 2023 Notification of Sarika Kalvakuntla as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Amended micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR KALVAKUNTLA / 20/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM PO BOX HS1 2PA 19 NICOLL CRESCENT STORNOWAY ISLE OF WALES HS1 2PA SCOTLAND

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR KALVAKUNTLA / 20/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR KALVAKUNTLA / 20/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 64 MORVEN CRESCENT FINDOCHTY BUCKIE BANFFSHIRE AB56 4QL

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 64 MORVEN CRESCENT FINDOCHTY BUCKIE BANFFSHIRE AB56 4QL SCOTLAND

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 64 MORVERN CRESCENT MORVEN CRESCENT FINDOCHTY BUCKIE BANFFSHIRE AB56 4QL SCOTLAND

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR KALVAKUNTLA / 14/06/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 37 MOSS VIEW DUMFRIES DG1 4RZ SCOTLAND

View Document

20/05/1420 May 2014 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