Advanced company searchLink opens in new window

SMILE TOPCO LIMITED

Company number 10848701

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)
29 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2024 MA Memorandum and Articles of Association
15 Apr 2024 MR01 Registration of charge 108487010001, created on 11 April 2024
27 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 103,375.525
09 Jun 2023 TM01 Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023
27 Feb 2023 PSC02 Notification of Barolo Bidco Limited as a person with significant control on 16 February 2023
27 Feb 2023 PSC07 Cessation of Eci Partners Llp as a person with significant control on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Andrew Derek Vaughan as a director on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of William Martyn Phillips as a director on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Jonathan David Elliott as a director on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Christopher William Cole as a director on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Richard Anthony Chapman as a director on 16 February 2023
15 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
22 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 3 July 2021
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 22/04/22
22 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
04 Sep 2019 PSC02 Notification of Eci Partners Llp as a person with significant control on 15 August 2019
04 Sep 2019 PSC07 Cessation of Eci 10 a Lp as a person with significant control on 15 August 2019
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 101,037.371