VERTICAL SMILE PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Florence Schechter as a director on 2024-04-15

View Document

23/04/2423 April 2024 Appointment of Jo Joyce as a director on 2024-04-15

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Registered office address changed from C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to 275 -276 Poyser Street London E2 9RF on 2023-10-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Register inspection address has been changed from 18 Enter Victoria Park Square London E2 9PF England to 605 C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

22/05/2322 May 2023 Amended total exemption full accounts made up to 2022-06-29

View Document

12/05/2312 May 2023 Current accounting period extended from 2023-06-29 to 2023-06-30

View Document

27/04/2327 April 2023 Director's details changed for Vagina Museum on 2023-04-27

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

30/01/2330 January 2023 Registered office address changed from Enter 18 Victoria Park Square London E2 9PF United Kingdom to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-01-30

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 SAIL ADDRESS CHANGED FROM: 100 FLAT 7 ADELAIDE ROAD LONDON NW3 3PY ENGLAND

View Document

17/03/2017 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MS FLORENCE SCHECHTER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR FLORENCE SCHECHTER

View Document

23/12/1923 December 2019 CORPORATE DIRECTOR APPOINTED VAGINA MUSEUM

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MS FLORENCE SCHECHTER / 27/11/2017

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM POPHUB 41 WHITCOMB STREET LONDON WC2H 7DT UNITED KINGDOM

View Document

18/12/1918 December 2019 CESSATION OF FLORENCE SCHECHTER AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAGINA MUSEUM

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 26 THISTLECROFT GARDENS STANMORE HA7 1PN UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/12/179 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/11/1723 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 5B CROGSLAND ROAD LONDON NW1 8AY UNITED KINGDOM

View Document

09/06/179 June 2017 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