AQ SMILE LIMITED

263 Hemdean Road 263 Hemdean Road, Reading, RG4 7QW
StatusACTIVE
Company No.07874792
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

AQ SMILE LIMITED is an active private limited company with number 07874792. It was incorporated 12 years, 5 months, 30 days ago, on 08 December 2011. The company address is 263 Hemdean Road 263 Hemdean Road, Reading, RG4 7QW.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-10

Psc name: Ana Catarina Tavaros Marques De Queiros

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-10

Officer name: Ms Ana Catarina Tavares Marques De Queiros

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: 263 Hemdean Road Caversham Reading RG4 7QW

Old address: 27 Anglesmede Way Pinner HA5 5SS England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Catarina Tavares Marques De Queiros

Termination date: 2021-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-10

Psc name: Ana Catarina Tavaros Marques De Queiros

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-10

Psc name: Ana Catarina Tavaros Marques De Queiros

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

Old address: 263 Hemdean Road Caversham Reading RG4 7QW England

New address: 27 Anglesmede Way Pinner HA5 5SS

Change date: 2021-10-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Ana Catarina Tavares Marques De Queiros

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 18 st Peters Avenue Caversham Reading RG4 7DD

New address: 263 Hemdean Road Caversham Reading RG4 7QW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ana Catarina Tavaros Marques De Queiros

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-09

Officer name: Ana Catarina Tavares Marques De Queiros

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: Karibuni House 7 Copse Avenue, Caversham Reading Berkshire RG4 6LX

Change date: 2015-06-08

New address: 18 st Peters Avenue Caversham Reading RG4 7DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT CARS CHICHESTER LIMITED

HOLLY HOUSE,CRAWLEY,RH10 3JH

Number:11569827
Status:ACTIVE
Category:Private Limited Company

CODESHARK LTD

GROUND FLOOR, CRAVEN HOUSE,LONDON,W5 2BS

Number:09399231
Status:ACTIVE
Category:Private Limited Company

FKS SHELTON LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:09635770
Status:LIQUIDATION
Category:Private Limited Company

HL SERVICES (LONDON) LTD

EXCELSIOR HOUSE,ILFORD,IG1 4HP

Number:09204063
Status:ACTIVE
Category:Private Limited Company

STANLEY MOTO SERVICES LTD

35 PAXTON ROAD,NORTHAMPTON,NN3 3RL

Number:10125499
Status:ACTIVE
Category:Private Limited Company

SWAN UTILITIES LIMITED

12 DYNEVOR AVENUE,NEATH,SA10 7AG

Number:05863642
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