Advanced company searchLink opens in new window

SMYLE CREATIVE LIMITED

Company number 06095949

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)
07 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 12 February 2018
23 Jan 2025 SH10 Particulars of variation of rights attached to shares
23 Jan 2025 SH08 Change of share class name or designation
23 Jan 2025 SH10 Particulars of variation of rights attached to shares
23 Jan 2025 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification this document is a second filing of a SH10 originally registered on 07/12/2014.
23 Jan 2025 SH08 Change of share class name or designation
  • ANNOTATION Clarification this document is a second filing of a SH08 originally registered on 18/02/2015.
23 Jan 2025 SH06 Cancellation of shares. Statement of capital on 2 May 2014
  • GBP 1,026
  • ANNOTATION Clarification this document is a second filing of a SH06 originally registered on 23/09/2014.
23 Dec 2024 AA Accounts for a medium company made up to 31 March 2024
04 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 28 February 2025
12 Jul 2024 MR01 Registration of charge 060959490003, created on 4 July 2024
10 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 13 February 2019
04 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 AD01 Registered office address changed from The Lockhouse Mead Lane Hertford SG13 7AX England to 30-34 North Street Hailsham BN27 1DW on 2 July 2024
02 Jul 2024 TM01 Termination of appointment of Stephen James Watford as a director on 1 July 2024
02 Jul 2024 TM01 Termination of appointment of Dominic Thomas-Smith as a director on 1 July 2024
02 Jul 2024 TM01 Termination of appointment of Richard Charles Stainton as a director on 1 July 2024
02 Jul 2024 TM01 Termination of appointment of Matthew James Margetson as a director on 1 July 2024
02 Jul 2024 TM01 Termination of appointment of Andrew Havill Dawson-Wills as a director on 1 July 2024
02 Jul 2024 AP01 Appointment of Amarjit Sohpal as a director on 1 July 2024
02 Jul 2024 AP03 Appointment of Michael John Prior as a secretary on 1 July 2024
02 Jul 2024 TM02 Termination of appointment of James Clifford Howell as a secretary on 1 July 2024
02 Jul 2024 MR04 Satisfaction of charge 1 in full
02 Jul 2024 MR04 Satisfaction of charge 060959490002 in full
02 Apr 2024 AA Full accounts made up to 31 March 2023