- Company Overview for SMILES SUPERFOOD LTD (08560251)
- Filing history for SMILES SUPERFOOD LTD (08560251)
- People for SMILES SUPERFOOD LTD (08560251)
- More for SMILES SUPERFOOD LTD (08560251)
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) |
---|---|---|---|
13 Nov 2023 | AA | Micro company accounts made up to 30 August 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
27 Jun 2023 | PSC03 | Notification of Guy Clinton as a person with significant control on 15 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr Barry Summers as a person with significant control on 1 June 2023 | |
18 May 2023 | AA | Micro company accounts made up to 30 August 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
01 Feb 2022 | AA | Micro company accounts made up to 30 August 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 30 August 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
04 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 30 August 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 30 August 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 30 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
04 Jul 2016 | AA | Micro company accounts made up to 30 August 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
20 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AD01 | Registered office address changed from 2 Bayham Abbey Farm Building Little Bayham Nr Lamberhurst Kient TN3 8BG England to 2 Bayham Abbey Farm Building Bayham Abbey Lamberhurst Tunbridge Wells Kent TN3 8BG on 20 July 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 August 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 2 2 Bayham Abbey Farm Building Nr Lamberhurst Tunbridge Wells Kent TN3 8BG England to 2 Bayham Abbey Farm Building Little Bayham Nr Lamberhurst Kient TN3 8BG on 12 February 2015 |