Advanced company searchLink opens in new window

SMILES POWDER UK LIMITED

Company number 10253386

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)
30 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 24 May 2023
27 Nov 2023 TM01 Termination of appointment of Rebecca Louise Rutter as a director on 27 November 2023
21 Aug 2023 AA Micro company accounts made up to 30 June 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/11/2023
21 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
16 Jul 2021 AA Micro company accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
20 Aug 2020 AA Unaudited abridged accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Oct 2019 AD01 Registered office address changed from First Floor 4 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ United Kingdom to Coleford House Coleford Road Sheffield S9 5PH on 7 October 2019
04 Jul 2019 TM02 Termination of appointment of Ewan Stuchfield as a secretary on 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 June 2018
20 Jul 2018 CH01 Director's details changed for Mrs Hannah Stuchfield on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Ewan Stuchfield on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Robert Edward Rutter on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mrs Rebecca Louise Rutter on 20 July 2018
20 Jul 2018 AD01 Registered office address changed from Coleford House Coleford Road Sheffield S9 5PH United Kingdom to First Floor 4 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 20 July 2018
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
14 Jun 2018 CH01 Director's details changed for Mrs Hannah Stuchfield on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Ewan Stuchfield on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Robert Edward Rutter on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mrs Rebecca Rutter on 14 June 2018