Advanced company searchLink opens in new window

SMILE INSIDE LTD

Company number 11306693

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)
07 Dec 2023 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from 1 Woolacombe Drive Reading Berkshire RG6 5UA England to Reids Springwood Lane Burghfield Common Reading Berkshire RG7 3DS on 26 January 2021
15 Dec 2020 PSC01 Notification of Andrew Paul Boudier as a person with significant control on 1 May 2020
10 Nov 2020 AA Micro company accounts made up to 30 April 2020
30 Oct 2020 PSC04 Change of details for Mrs Vanessa Susan Boudier as a person with significant control on 3 October 2020
30 Oct 2020 CH01 Director's details changed for Ms Vanessa Susan Turner on 3 October 2020
30 Oct 2020 PSC04 Change of details for Ms Vanessa Susan Turner as a person with significant control on 3 October 2020
21 Apr 2020 TM01 Termination of appointment of Andrew Paul Boudier as a director on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 1 Woolacombe Drive Reading Berkshire RG6 5UA England to 1 Woolacombe Drive Reading Berkshire RG6 5UA on 21 April 2020
21 Apr 2020 AP01 Appointment of Mr Andrew Paul Boudier as a director on 6 April 2020
20 Apr 2020 AD01 Registered office address changed from The Clock House Station Approach Marlow Bucks SL7 1NT England to 1 Woolacombe Drive Reading Berkshire RG6 5UA on 20 April 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
16 Apr 2020 AP01 Appointment of Mr Andrew Paul Boudier as a director on 16 April 2020
14 Apr 2020 PSC07 Cessation of David James Drever as a person with significant control on 13 April 2020
14 Apr 2020 TM01 Termination of appointment of David James Drever as a director on 13 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 110
  • MODEL ARTICLES ‐ Model articles adopted