SMILEYDAZE LIMITED - DORCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Address. Change date: 2020-09-09. New address: Unity Chambers 34 High East Street Dorchester DT1 1HA. Old address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Address. Change date: 2018-06-18. New address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX. Old address: Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP. 2018-06-18 View Report
Accounts. Accounts type total exemption full. 2018-03-16 View Report
Confirmation statement. Statement with updates. 2018-02-09 View Report
Accounts. Change account reference date company previous shortened. 2017-12-21 View Report
Capital. Capital allotment shares. 2017-04-12 View Report
Resolution. Description: Resolutions. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-03-18 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Accounts. Change account reference date company previous shortened. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Officers. Officer name: Mr Paul Jones. Change date: 2012-01-18. 2012-01-18 View Report
Officers. Officer name: Hayley Jones. Change date: 2012-01-18. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Officer name: Mr Paul Jones. Change date: 2010-01-14. 2010-01-14 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Annual return. Legacy. 2009-01-19 View Report
Annual return. Legacy. 2008-01-11 View Report
Accounts. Accounts type total exemption small. 2007-12-29 View Report
Annual return. Legacy. 2007-01-22 View Report
Accounts. Accounts type total exemption small. 2006-07-18 View Report
Annual return. Legacy. 2006-01-12 View Report
Accounts. Accounts type total exemption small. 2005-10-07 View Report
Accounts. Legacy. 2005-07-29 View Report
Annual return. Legacy. 2005-01-31 View Report
Officers. Description: Director resigned. 2004-04-02 View Report
Officers. Description: Secretary resigned. 2004-04-02 View Report
Officers. Description: New director appointed. 2004-04-02 View Report