- Company Overview for BDM SMILES LIMITED (07195132)
- Filing history for BDM SMILES LIMITED (07195132)
- People for BDM SMILES LIMITED (07195132)
- More for BDM SMILES LIMITED (07195132)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
09 Feb 2022 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to Fourth Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 9 February 2022 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | PSC04 | Change of details for Mr Tobias Llewellyn Robins as a person with significant control on 29 August 2019 | |
06 Apr 2020 | PSC04 | Change of details for Mr Tobias Llewellyn Robins as a person with significant control on 29 August 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Mr Tobias Llewellyn Robins on 29 August 2019 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Tobias Llewellyn Robins on 29 August 2019 | |
11 Mar 2020 | PSC01 | Notification of Diana Mccormack as a person with significant control on 14 February 2020 | |
11 Mar 2020 | PSC04 | Change of details for Mr Tobias Llewellyn Robins as a person with significant control on 14 February 2020 | |
11 Mar 2020 | AP01 | Appointment of Mrs Diana Mccormack as a director on 14 February 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 20 Imperial Square Cheltenham GL50 1QZ United Kingdom to Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ on 7 November 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates |