Advanced company searchLink opens in new window

SMILE32 LIMITED

Company number 05961225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
26 Jun 2016 AD01 Registered office address changed from 56, Raeburn Road Edgware Middlesex HA8 5TP to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on 26 June 2016
07 Jun 2016 CH01 Director's details changed for Menaca Pothalingam on 15 July 2014
07 Jun 2016 CH03 Secretary's details changed for Dr Menaca Pothalingam on 15 July 2014
17 Apr 2016 TM01 Termination of appointment of Joji Nambiethseeriel Varkey George as a director on 28 February 2016
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
15 Nov 2014 AP03 Appointment of Dr Menaca Pothalingam as a secretary on 10 August 2013
15 Nov 2014 AP01 Appointment of Dr Joji Nambiethseeriel Varkey George as a director on 8 August 2013
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
14 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
02 Sep 2011 AA Total exemption full accounts made up to 31 October 2010
14 Jan 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
27 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Menaca Pothalingam on 27 November 2009
26 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
11 Feb 2009 363a Return made up to 10/10/08; full list of members
20 Jan 2009 288c Director's change of particulars / menaca gangatharan / 10/10/2008