KEEP ON SMILING LIMITED
Status | ACTIVE |
Company No. | 07030309 |
Category | Private Limited Company |
Incorporated | 25 Sep 2009 |
Age | 14 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Mar 2010
Action Date: 01 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-01
Capital : 100 GBP
Documents
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
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jilpa Harshad Patel
Documents
Appoint person secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hansa Harshadbhai Patel
Documents
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
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
Resolution
Date: 19 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09540254 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARDEN HOUSE,COLCHESTER,CO3 3LX
Number: | 05100206 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 10893857 |
Status: | ACTIVE |
Category: | Private Limited Company |