Advanced company searchLink opens in new window

SMILE STORIES LIMITED

Company number 10977086

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)
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
22 Mar 2023 CH01 Director's details changed for Mr Sahir Zak Kara on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Gareth Stephen Edwards on 22 March 2023
17 Nov 2022 AD01 Registered office address changed from 330 Wimborne Road Bournemouth BH9 2HP England to 330 Wimborne Road Bournemouth BH9 2HH on 17 November 2022
26 Oct 2022 AD01 Registered office address changed from 330 330 Wimborne Road Bournemouth BH9 2HP England to 330 Wimborne Road Bournemouth BH9 2HP on 26 October 2022
24 Oct 2022 AD01 Registered office address changed from 288 Castle Lane West Bournemouth BH8 9TU United Kingdom to 330 330 Wimborne Road Bournemouth BH9 2HP on 24 October 2022
03 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
05 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2021
01 Mar 2022 PSC07 Cessation of Natasha Marie Bailey as a person with significant control on 1 March 2021
25 Jan 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
10 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
10 Mar 2021 AD01 Registered office address changed from 29 Hightown Road Ringwood Hampshire BH24 1NQ United Kingdom to 288 Castle Lane West Bournemouth BH8 9TU on 10 March 2021
04 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 March 2021
03 Mar 2021 PSC07 Cessation of Sahir Zak Kara as a person with significant control on 1 March 2021
03 Mar 2021 TM01 Termination of appointment of Natasha Marie Kara as a director on 1 March 2021
03 Mar 2021 PSC02 Notification of Z & N Kara Limited as a person with significant control on 1 March 2021
03 Mar 2021 PSC02 Notification of G Edwards Associates Ltd as a person with significant control on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Gareth Edwards as a director on 1 March 2021
12 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
15 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates