Advanced company searchLink opens in new window

SSDN SMILE LIMITED

Company number 07797157

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)
08 Nov 2013 CH01 Director's details changed for Dr Sachin Anand on 1 November 2013
08 Nov 2013 AD01 Registered office address changed from Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 8 November 2013
10 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Jul 2013 AD01 Registered office address changed from 85 Anderson Heights 1260 London Road London SW16 4EH United Kingdom on 10 July 2013
16 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
16 Oct 2012 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH on 16 October 2012
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100.00
20 Oct 2011 TM02 Termination of appointment of John Morgan as a secretary
20 Oct 2011 TM01 Termination of appointment of Alexander Hall as a director
20 Oct 2011 AP03 Appointment of Diksha Anand as a secretary
20 Oct 2011 AP01 Appointment of Dr Sachin Anand as a director
11 Oct 2011 CERTNM Company name changed DY10 company formations 4 LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
11 Oct 2011 CONNOT Change of name notice
04 Oct 2011 NEWINC Incorporation