Advanced company searchLink opens in new window

SMILE MIDCO 2 LIMITED

Company number 10848759

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)
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
12 Apr 2019 AP01 Appointment of Mr Paul John Galligan as a director on 22 March 2019
19 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
17 Jul 2018 PSC02 Notification of Smile Midco 1 Limited as a person with significant control on 16 July 2018
16 Jul 2018 PSC07 Cessation of Smile Midco 1 Limited as a person with significant control on 16 July 2018
16 Jul 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 16 July 2018
11 Jul 2018 MR01 Registration of charge 108487590003, created on 6 July 2018
25 Jun 2018 AD01 Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 25 June 2018
19 Jan 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018
30 Nov 2017 AP01 Appointment of Mr Thomas Crockford as a director on 23 November 2017
17 Oct 2017 AP01 Appointment of Mr William Martyn Phillips as a director on 29 September 2017
16 Oct 2017 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue London N3 1LF on 16 October 2017
16 Oct 2017 AP01 Appointment of Mr Jonathan David Elliott as a director on 29 September 2017
16 Oct 2017 AP01 Appointment of Mr Christopher Cole as a director on 29 September 2017
05 Oct 2017 MR01 Registration of charge 108487590002, created on 29 September 2017
22 Sep 2017 MR01 Registration of charge 108487590001, created on 15 September 2017
04 Aug 2017 PSC02 Notification of Smile Midco 1 Limited as a person with significant control on 6 July 2017
04 Aug 2017 CH01 Director's details changed for Mr Richard Anthony Chapman on 17 July 2017
02 Aug 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
02 Aug 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 6 July 2017
02 Aug 2017 TM01 Termination of appointment of Roger Hart as a director on 6 July 2017
02 Aug 2017 TM01 Termination of appointment of Inhoco Formations Limited as a director on 6 July 2017