M2 SMILE LIMITED

James House James House, Birmingham, B11 2LE, England
StatusACTIVE
Company No.05800796
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 16 days
JurisdictionEngland Wales

SUMMARY

M2 SMILE LIMITED is an active private limited company with number 05800796. It was incorporated 18 years, 16 days ago, on 28 April 2006. The company address is James House James House, Birmingham, B11 2LE, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr James Peter Rigby

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Old address: Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England

Change date: 2020-08-10

New address: James House Warwick Road Birmingham B11 2LE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Taylor

Termination date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058007960003

Documents

View document PDF

Legacy

Date: 25 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-25

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 25 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/01/19

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Peter Rigby

Change date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-23

Old address: PO Box 2000 380 C/O M2 Digital Limited, Chester Road Manchester M16 9EA England

New address: Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2017

Action Date: 01 Jul 2014

Category: Capital

Type: RP04SH01

Capital : 11,970,629.20 GBP

Date: 2014-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Sep 2017

Action Date: 28 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-04-28

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Aug 2017

Action Date: 28 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: PO Box 2000 380 C/O M2 Digital Limited, Chester Road Manchester M16 9EA

Change date: 2017-05-15

Old address: , C/O M2 Digital Limited, PO Box 2000, 380 Chester Road, Manchester, M16 9XX

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Oct 2016

Category: Address

Type: AD02

Old address: Two Snow Hill Birmingham B4 6WR England

New address: 11th Floor Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Legacy

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Return

Type: CS01

Description: 30/09/16 Statement of Capital gbp 17676052.2

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2016

Category: Address

Type: AD03

New address: Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 May 2016

Category: Address

Type: AD04

New address: C/O M2 Digital Limited PO Box 2000 380 Chester Road Manchester M16 9XX

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Mr James Peter Rigby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2015

Category: Address

Type: AD02

New address: Two Snow Hill Birmingham B4 6WR

Old address: 55 Colmore Row Birmingham B3 2AS England

Documents

View document PDF

Move registers to sail company with new address

Date: 11 May 2015

Category: Address

Type: AD03

New address: 55 Colmore Row Birmingham B3 2AS

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 11,953,129.20 GBP

Date: 2014-07-01

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change sail address company

Date: 19 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Rigby

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mitchell

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Higham

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sasha Rudd

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hayhurst

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058007960003

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-14

Capital : 5,805,423.00 GBP

Documents

View document PDF

Resolution

Date: 24 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Quinn

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: John Patrick Higham

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: John Patrick Higham

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: John Hayhurst

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sasha Gell

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas orme

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael driver

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david mitchell / 28/04/2008

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/10/06--------- £ si [email protected]=39000 £ ic 61000/100000

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 3003 LIMITED\certificate issued on 05/12/06

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: century house, ashley road hale, altrincham, cheshire WA15 9TG

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 122

Description: S-div 15/09/06

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/09/06

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/09/06--------- £ si [email protected]=1000 £ ic 1/1001

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/09/06--------- £ si [email protected]=59999 £ ic 1001/61000

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRITISH RACING GREEN LIMITED

26 CHICHESTER COURT,BEXHILL ON SEA,TN39 4TL

Number:04225340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRELIALLE LTD

OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH

Number:11525061
Status:ACTIVE
Category:Private Limited Company

DAVIES EPC LIMITED

3 YOUATT AVENUE,PRESCOT,L35 5BU

Number:09825468
Status:ACTIVE
Category:Private Limited Company

ETA GREEN TECHNOLOGIES LIMITED

36-38 KING STREET,KING'S LYNN,PE30 1ES

Number:10752686
Status:ACTIVE
Category:Private Limited Company

LION HOUSE NURSING HOMES LIMITED

WOODLANDS,KENNFORD,EX6 7XX

Number:01991324
Status:ADMINISTRATION ORDER
Category:Private Limited Company

PATRIZIA FINANCIAL SERVICES LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC226772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source