Advanced company searchLink opens in new window

4 SMILE LTD

Company number 07104780

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)
20 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
31 Jan 2015 AD01 Registered office address changed from 109 Chamberlayne Road Basement London NW10 3NS to Unit 4 Holles House Overton Road London SW9 7AP on 31 January 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
06 Mar 2014 AD01 Registered office address changed from , 57 Chamberlayne Road, Global Accountants, London, NW10 3NS, United Kingdom on 6 March 2014
28 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
11 Dec 2012 CERTNM Company name changed mambo me! LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
24 Sep 2012 AP01 Appointment of Juan Trujillo as a director
24 Sep 2012 AD01 Registered office address changed from , Unit 4, Holles House, Overton Road, Myatts Fields, South, London, SW9 7JN, England on 24 September 2012
22 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Sep 2012 TM01 Termination of appointment of Laura Cedras as a director
22 Sep 2012 TM02 Termination of appointment of Nicola Angitano as a secretary
16 Apr 2012 AP01 Appointment of Ms Laura Annikki Cedras as a director
16 Apr 2012 TM01 Termination of appointment of Nicola Angitano as a director
16 Mar 2012 CERTNM Company name changed uk mambo LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
24 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted