KEEP ON SMILING LIMITED

11 Woodford Place, Wembley, HA9 8TE, Middlesex
StatusACTIVE
Company No.07030309
CategoryPrivate Limited Company
Incorporated25 Sep 2009
Age14 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

KEEP ON SMILING LIMITED is an active private limited company with number 07030309. It was incorporated 14 years, 7 months, 24 days ago, on 25 September 2009. The company address is 11 Woodford Place, Wembley, HA9 8TE, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

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: 26 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 23 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-28

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 28 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 28 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-28

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: Bkb, York House Empire Way Wembley Middlesex HA9 0QL

Change date: 2014-07-29

New address: 11 Woodford Place Wembley Middlesex HA9 8TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts amended with made up date

Date: 22 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AAMD

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-11-30

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jilpa Harshad Patel

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hansa Harshadbhai Patel

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanthus LIMITED\certificate issued on 19/01/10

Documents

View document PDF

Resolution

Date: 19 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-16

Old address: 6-8 Underwood Street London N1 7JQ

Documents

View document PDF

Incorporation company

Date: 25 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOATENG CONSULTANCY LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09540254
Status:ACTIVE
Category:Private Limited Company

BUCKLER PRODUCTIONS LTD

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:05100206
Status:ACTIVE
Category:Private Limited Company

GRC SUPPORT SERVICES LIMITED

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:09742318
Status:ACTIVE
Category:Private Limited Company

LOCAL GARAGES (SERVICING) LIMITED

BRAMLEY TOWN END,WEST YORKSHIRE,LS13 4AD

Number:05361004
Status:ACTIVE
Category:Private Limited Company

LUNSON MITCHENALL TRUSTEES LIMITED

CHARLES HOUSE,LONDON,SW1Y 4LR

Number:03830897
Status:ACTIVE
Category:Private Limited Company

ROSS & MONTGOMERY LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:10893857
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