- Company Overview for SMILE INSIDE LTD (11306693)
- Filing history for SMILE INSIDE LTD (11306693)
- People for SMILE INSIDE LTD (11306693)
- More for SMILE INSIDE LTD (11306693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from 1 Woolacombe Drive Reading Berkshire RG6 5UA England to Reids Springwood Lane Burghfield Common Reading Berkshire RG7 3DS on 26 January 2021 | |
15 Dec 2020 | PSC01 | Notification of Andrew Paul Boudier as a person with significant control on 1 May 2020 | |
10 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mrs Vanessa Susan Boudier as a person with significant control on 3 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Ms Vanessa Susan Turner on 3 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Ms Vanessa Susan Turner as a person with significant control on 3 October 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Andrew Paul Boudier as a director on 21 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 1 Woolacombe Drive Reading Berkshire RG6 5UA England to 1 Woolacombe Drive Reading Berkshire RG6 5UA on 21 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Andrew Paul Boudier as a director on 6 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from The Clock House Station Approach Marlow Bucks SL7 1NT England to 1 Woolacombe Drive Reading Berkshire RG6 5UA on 20 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
16 Apr 2020 | AP01 | Appointment of Mr Andrew Paul Boudier as a director on 16 April 2020 | |
14 Apr 2020 | PSC07 | Cessation of David James Drever as a person with significant control on 13 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of David James Drever as a director on 13 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
12 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-12
|