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)
09 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,043
09 Apr 2014 CH03 Secretary's details changed for Geoffrey Howard Barrow on 31 December 2013
11 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
16 Aug 2013 CH01 Director's details changed for Mr Richard Charles Stainton on 31 July 2013
03 Apr 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Dominic Thomas-Smith on 15 October 2012
03 Apr 2013 CH01 Director's details changed for Matthew James Margetson on 15 October 2012
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,043
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jan 2013 TM02 Termination of appointment of Richard Stainton as a secretary
08 Jan 2013 AP03 Appointment of Geoffrey Howard Barrow as a secretary
11 May 2012 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 1,028
03 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Dominic Thomas-Smith on 28 February 2012
03 May 2012 CH01 Director's details changed for Matthew James Margetson on 28 February 2012
25 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 TM01 Termination of appointment of David Hornby as a director
11 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,020
02 Mar 2011 AP01 Appointment of Mr David Neil Hornby as a director
02 Mar 2011 AP01 Appointment of Andrew Dawson-Wills as a director
02 Mar 2011 AP01 Appointment of Dominic Thomas-Smith as a director
16 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2010 SH08 Change of share class name or designation
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010