AQ SMILE LIMITED
Status | ACTIVE |
Company No. | 07874792 |
Category | Private Limited Company |
Incorporated | 08 Dec 2011 |
Age | 12 years, 5 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AIRPORT CARS CHICHESTER LIMITED
HOLLY HOUSE,CRAWLEY,RH10 3JH
Number: | 11569827 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, CRAVEN HOUSE,LONDON,W5 2BS
Number: | 09399231 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 09635770 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EXCELSIOR HOUSE,ILFORD,IG1 4HP
Number: | 09204063 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PAXTON ROAD,NORTHAMPTON,NN3 3RL
Number: | 10125499 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DYNEVOR AVENUE,NEATH,SA10 7AG
Number: | 05863642 |
Status: | ACTIVE |
Category: | Private Limited Company |