-
SMILEMORE LIMITED - Nicholas House, River Front, Enfield, EN1 3FG, United Kingdom
Company Information
- Company registration number
- 07675792
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nicholas House
- River Front
- Enfield
- EN1 3FG
- England Nicholas House, River Front, Enfield, EN1 3FG, England UK
Management
- Managing Directors
- LANESMAN, Barry Koors
- ZUROWSKI, Michael Brent
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-21
- Age Of Company 2011-06-21 12 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-08-02
- Last Date: 2020-07-19
-
SMILEMORE LIMITED Company Description
- SMILEMORE LIMITED is a ltd registered in United Kingdom with the Company reg no 07675792. Its current trading status is "live". It was registered 2011-06-21. It has declared SIC or NACE codes as "86230". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Nicholas House .
Get SMILEMORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smilemore Limited - Nicholas House, River Front, Enfield, EN1 3FG, United Kingdom
- 2011-06-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMILEMORE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-08-20) - CS01
-
legacy (2020-01-07) - GUARANTEE2
-
legacy (2020-01-07) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-07) - AA
-
legacy (2020-01-07) - PARENT_ACC
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01
-
termination-director-company-with-name-termination-date (2019-12-03) - TM01
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
-
termination-director-company-with-name-termination-date (2019-10-18) - TM01
-
confirmation-statement-with-updates (2019-07-18) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-11) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-11) - PSC02
-
mortgage-satisfy-charge-full (2018-06-07) - MR04
-
notification-of-a-person-with-significant-control (2018-06-26) - PSC02
-
cessation-of-a-person-with-significant-control (2018-06-26) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-12) - AP01
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-07) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
-
change-account-reference-date-company-previous-shortened (2018-10-11) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
change-to-a-person-with-significant-control (2018-06-27) - PSC05
-
resolution (2018-09-11) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-03-21) - AP01
-
termination-secretary-company-with-name-termination-date (2018-03-21) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-14) - AA
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC01
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
change-person-director-company-with-change-date (2015-06-22) - CH01
-
change-person-secretary-company-with-change-date (2015-06-22) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-30) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-21) - AR01
-
accounts-with-accounts-type-dormant (2013-02-06) - AA
keyboard_arrow_right 2012
-
legacy (2012-11-02) - MG01
-
resolution (2012-07-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-26) - AD01
-
change-person-director-company-with-change-date (2012-04-04) - CH01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-14) - SH01
-
appoint-person-secretary-company-with-name (2011-09-14) - AP03
-
appoint-person-director-company-with-name (2011-09-14) - AP01
-
termination-director-company-with-name (2011-06-21) - TM01
-
incorporation-company (2011-06-21) - NEWINC