Advanced company searchLink opens in new window

SMILEWISDOM LTD

Company number 10621593

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 CC04 Statement of company's objects
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
02 Dec 2022 AA Accounts for a small company made up to 30 April 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 July 2021
10 Dec 2021 MA Memorandum and Articles of Association
10 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 AA01 Current accounting period shortened from 31 July 2022 to 30 April 2022
18 Nov 2021 PSC02 Notification of Learndirect Smile Digital Limited as a person with significant control on 16 November 2021
18 Nov 2021 AP01 Appointment of Mr Michael John Beckett as a director on 16 November 2021
18 Nov 2021 AP01 Appointment of Mr Wayne Janse Van Rensburg as a director on 16 November 2021
18 Nov 2021 PSC07 Cessation of Michael Hutter as a person with significant control on 16 November 2021
18 Nov 2021 TM01 Termination of appointment of Ewa Assaker as a director on 16 November 2021
18 Nov 2021 PSC07 Cessation of Ewa Assaker as a person with significant control on 16 November 2021
18 Nov 2021 AD01 Registered office address changed from 6 Burgoyne Road London N4 1AD England to 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN on 18 November 2021
26 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
16 Feb 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
20 Apr 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 6 Burgoyne Road London N4 1AD on 20 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 February 2020 with updates
16 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 112.48