- Company Overview for SMILE STORIES LIMITED (10977086)
- Filing history for SMILE STORIES LIMITED (10977086)
- People for SMILE STORIES LIMITED (10977086)
- More for SMILE STORIES LIMITED (10977086)
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
|
|
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 |