Advanced company searchLink opens in new window

SMILE MALL LIMITED

Company number 07592702

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 30 April 2021
03 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Sep 2016 AD01 Registered office address changed from 224 Ipswich Road Colchester CO4 0EP to Accountax House 420a Streatham High Road Streatham London SW16 3SN on 29 September 2016
25 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
24 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jul 2014 AD01 Registered office address changed from 46 Church Road Tiptree Colchester CO5 0TG on 10 July 2014
10 Jul 2014 CH01 Director's details changed for Ali Altikriti on 9 July 2014
10 Jul 2014 CH01 Director's details changed for Farah Ahmed on 9 July 2014