SMILE CRAFT STUDIO LIMITED

Chaceley Chaceley, Headless Cross, B97 5AL, Worcestershire, England
StatusACTIVE
Company No.08834273
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

SMILE CRAFT STUDIO LIMITED is an active private limited company with number 08834273. It was incorporated 10 years, 4 months, 7 days ago, on 07 January 2014. The company address is Chaceley Chaceley, Headless Cross, B97 5AL, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-30

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

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: 21 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: Chaceley 52 Feckenham Road Headless Cross Worcestershire B97 5AL

Old address: 45 Stratford Road Shirley Solihull B90 3NB England

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX England

New address: 45 Stratford Road Shirley Solihull B90 3NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Spencer Richard Greening

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX

Old address: Regent House 320 Stratford Road Shirley, Solihull B90 3DN

Change date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERCHAM LTD

77 BRIDGE STREET,CO DOWN,BT32 3LR

Number:NI059481
Status:LIQUIDATION
Category:Private Limited Company

BUBBLEBEAR APPS LTD.

63 GAZEHILL AVENUE,SITTINGBOURNE,ME10 4SJ

Number:09232853
Status:ACTIVE
Category:Private Limited Company

DDS UK CONSULTING LTD

BARN ANNEX REAR OF 'THE COTTAGE',DENMEAD, WATERLOOVILLE,PO7 6UF

Number:09483916
Status:ACTIVE
Category:Private Limited Company

INN ON THE GREEN PUB LIMITED

1A NEEDLERS END LANE,COVENTRY,CV7 7AF

Number:09314152
Status:ACTIVE
Category:Private Limited Company

J.A. TYRE SERVICES LIMITED

106 MARKLAND HILL LANE,BOLTON,BL1 5NZ

Number:08251608
Status:ACTIVE
Category:Private Limited Company

PETE'S PANTRY (CLIPSTONE) LTD

163 MANSFIELD ROAD,MANSFIELD,NG21 9AA

Number:11900039
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