- Company Overview for SMILE32 LIMITED (05961225)
- Filing history for SMILE32 LIMITED (05961225)
- People for SMILE32 LIMITED (05961225)
- Charges for SMILE32 LIMITED (05961225)
- More for SMILE32 LIMITED (05961225)
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
|
|
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
|
|
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
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
|
|
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 |