About

Registered Number: 10848701
Date of Incorporation: 04/07/2017 (6 years and 11 months ago)
Company Status: Active
Registered Address: Minster Building 21 Mincing Lane, 4th Floor, London, EC3R 7AG,

 

Based in London, Smile Topco Ltd was founded on 04 July 2017, it's status is listed as "Active". Phillips, William Martyn is listed as the only a director of the company. We don't currently know the number of employees at Smile Topco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, William Martyn 29 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 30 December 2019
PSC02 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
RESOLUTIONS - N/A 30 July 2019
SH01 - Return of Allotment of shares 30 July 2019
RP04SH01 - N/A 29 July 2019
RP04SH01 - N/A 17 July 2019
CS01 - N/A 16 July 2019
SH01 - Return of Allotment of shares 31 May 2019
SH01 - Return of Allotment of shares 31 May 2019
SH01 - Return of Allotment of shares 31 May 2019
SH08 - Notice of name or other designation of class of shares 30 May 2019
RESOLUTIONS - N/A 16 April 2019
SH01 - Return of Allotment of shares 12 April 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
AD01 - Change of registered office address 25 June 2018
AD01 - Change of registered office address 19 January 2018
AP01 - Appointment of director 04 December 2017
SH01 - Return of Allotment of shares 01 December 2017
AP01 - Appointment of director 30 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2017
SH08 - Notice of name or other designation of class of shares 10 November 2017
RESOLUTIONS - N/A 08 November 2017
AP01 - Appointment of director 17 October 2017
AD01 - Change of registered office address 16 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2017
RESOLUTIONS - N/A 23 August 2017
PSC02 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
CH01 - Change of particulars for director 04 August 2017
SH01 - Return of Allotment of shares 02 August 2017
AA01 - Change of accounting reference date 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
RESOLUTIONS - N/A 28 July 2017
NEWINC - New incorporation documents 04 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.