Advanced company searchLink opens in new window

SMILE LEADERSHIP ACADEMY LTD

Company number 11283686

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)
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2025 CS01 Confirmation statement made on 26 October 2024 with no updates
20 Dec 2024 RP10 Address of person with significant control Dr Menaca Pothalingam changed to 11283686 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 December 2024
20 Dec 2024 RP05 Registered office address changed to PO Box 4385, 11283686 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2024
14 May 2024 AA Micro company accounts made up to 31 March 2024
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
04 May 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Feb 2022 PSC04 Change of details for Dr Menaca Pothlingam as a person with significant control on 11 February 2020
07 Feb 2022 CH01 Director's details changed for Ms Menaca Pothlingam on 7 February 2022
26 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from , 87 Winsley Hill, Limpley Stoke, Bath, BA2 7FA, United Kingdom to PO Box 27 27 Old Gloucester Street London WC1N 3AX on 20 July 2021
26 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Oct 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
25 Jun 2020 PSC04 Change of details for Ms Menaca Joji as a person with significant control on 25 June 2020
09 Jun 2020 CH01 Director's details changed for Ms Menaca Joji on 11 May 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates