- Company Overview for MAKE THEM SMILE (07525980)
- Filing history for MAKE THEM SMILE (07525980)
- People for MAKE THEM SMILE (07525980)
- More for MAKE THEM SMILE (07525980)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
14 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 May 2023 | TM01 | Termination of appointment of Anthony Joseph Dunne as a director on 15 May 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Boston Enterprise Centre Venture House Enterprise Way, Endeavour Park Boston Lincolnshire PE21 7TW England to The Business Hive Dudley Street Grimsby DN31 2AW on 15 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
13 Sep 2021 | AP01 | Appointment of Ms Kelly Denise Mcwilliams as a director on 5 September 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Tony Stirk on 1 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Martin James Stirk on 1 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Ms Crystal Eggleston on 1 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD England to Boston Enterprise Centre Venture House Enterprise Way, Endeavour Park Boston Lincolnshire PE21 7TW on 6 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
23 Jan 2018 | AP01 | Appointment of Ms Crystal Eggleston as a director on 21 January 2018 | |
21 Jan 2018 | AD01 | Registered office address changed from Room 19, Welland Workspace 10 Pinchbeck Spalding Lincolnshire PE11 1PZ England to Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD on 21 January 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 |