About

Registered Number: 06514717
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB,

 

Having been setup in 2008, Smile2o Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Williams, Henriette, Williams, Wayne Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Henriette 26 February 2008 - 1
WILLIAMS, Wayne Phillip 26 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 July 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 10 November 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 13 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
225 - Change of Accounting Reference Date 17 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.