- Company Overview for SMILE CENTRAL LIMITED (SC504033)
- Filing history for SMILE CENTRAL LIMITED (SC504033)
- People for SMILE CENTRAL LIMITED (SC504033)
- More for SMILE CENTRAL LIMITED (SC504033)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 223 Hope Street Glasgow G2 2UW Scotland to 123 Commerce Street Glasgow G5 8DL on 10 May 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mr Anjum Baig on 13 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
04 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
12 Sep 2015 | TM01 | Termination of appointment of Sourabh Arora as a director on 12 September 2015 | |
05 Sep 2015 | AP01 | Appointment of Mrs Farheen Zeeshan as a director on 5 September 2015 | |
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|