THE SMILE AND OLIVE FOUNDATION (UK)
Status | ACTIVE |
Company No. | 10930698 |
Category | |
Incorporated | 24 Aug 2017 |
Age | 6 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE SMILE AND OLIVE FOUNDATION (UK) is an active with number 10930698. It was incorporated 6 years, 9 months, 10 days ago, on 24 August 2017. The company address is 49 Low Fell Close, Keighley, BD22 6ER, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Gazette filings brought up to date
Date: 24 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Aisha Ali-Khan
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Aisha Ali-Khan
Appointment date: 2020-03-01
Documents
Cessation of a person with significant control
Date: 05 Mar 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-04
Psc name: Richard Christopher Geddes Verity
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: 20 Quantum 2 Chapeltown Street Manchester Greater Manchester M1 2BJ England
New address: 49 Low Fell Close Keighley BD22 6ER
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: 17 Cheverton Road London England N19 3BB England
New address: 20 Quantum 2 Chapeltown Street Manchester Greater Manchester M1 2BJ
Change date: 2019-12-09
Documents
Change person director company with change date
Date: 07 Dec 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aboud Moubayed Badawi
Change date: 2019-09-01
Documents
Change to a person with significant control
Date: 07 Dec 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aboud Moubayed Badawi
Change date: 2019-09-01
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Richard Christopher Geddes Verity
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 01 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Some Companies
1 WOOLWICH ROAD,LONDON,SE10 0RA
Number: | 11003143 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HEATHFIELD ROAD,LONDON,SW18 2PH
Number: | 09526943 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 NORWICH ROAD,DONCASTER,DN2 4QB
Number: | 10023447 |
Status: | ACTIVE |
Category: | Private Limited Company |
63A LISSON STREET,LONDON,NW1 5DA
Number: | 05444239 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BATTENS LANE,BRISTOL,BS5 8TG
Number: | 07498290 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRIVE4 ACADEMY TRUST RAY LODGE PRIMARY SCHOOL,WOODFORD GREEN,IG8 7JQ
Number: | 10863245 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |