Advanced company searchLink opens in new window

WE ARE SMILE LTD

Company number 07405582

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)
27 Oct 2017 AA Unaudited abridged accounts made up to 31 May 2017
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 102
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 102
20 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/11/2017.
09 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
01 Sep 2016 AD01 Registered office address changed from The Bond 180-182 Fazeley Street Birmingham B5 5SE to Unit 3 14 Hylton Street Birmingham B18 6HN on 1 September 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
20 Oct 2015 TM01 Termination of appointment of Susan Coles as a director on 25 September 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 99
03 Nov 2014 CH01 Director's details changed for Mr Nathan Monk on 1 August 2014
03 Nov 2014 CH01 Director's details changed for Susan Coles on 1 August 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 99
13 Nov 2013 CH01 Director's details changed for Matthew Lees on 14 October 2012
13 Sep 2013 AD01 Registered office address changed from Unit 11 Shorade Business Estate New Street Bridgtown Cannock Staffordsahire WS11 0DH England on 13 September 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Matthew Lees on 1 January 2012
13 Dec 2012 CH01 Director's details changed for Mr Nathan Monk on 1 January 2012
27 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Dec 2011 CH01 Director's details changed for Matthew Lees on 5 December 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders