SMILE MACHINE LIMITED - History of Changes


DateDescription
2025-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FLACK / 01/04/2025
2025-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-03-31
2023-04-07 delete address 681 COMMERCIAL ROAD FLAT 109 TEQUILA WHARF LONDON ENGLAND E14 7LH
2023-04-07 insert address 17 MERLIN COURT 1 SAUNDBY LANE LONDON ENGLAND SE3 9FU
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-04-30
2023-04-07 update registered_address
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2022 FROM 681 COMMERCIAL ROAD FLAT 109 TEQUILA WHARF LONDON E14 7LH ENGLAND
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2019-12-31 => 2021-06-30
2022-05-07 update accounts_next_due_date 2021-10-31 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2021-10-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update account_ref_month 12 => 6
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-03-31
2021-09-29 update statutory_documents PREVEXT FROM 31/12/2020 TO 30/06/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 delete address KEMP HOUSE 152 CITY ROAD LONDON ENGLAND EC1V 2NX
2020-07-08 insert address 681 COMMERCIAL ROAD FLAT 109 TEQUILA WHARF LONDON ENGLAND E14 7LH
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update registered_address
2020-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND
2020-06-19 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents SAIL ADDRESS CHANGED FROM: 57 CHARTERHOUSE STREET LONDON EC1M 6HA UNITED KINGDOM
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16
2018-08-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2018-06-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 30 GREAT GUILDFORD STREET UNIT 335 LONDON SE1 0HS ENGLAND
2018-06-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-12-24 => 2018-09-30
2018-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-07 update account_ref_day 30 => 31
2017-10-07 update account_ref_month 6 => 12
2017-10-07 update accounts_next_due_date 2018-03-31 => 2017-12-24
2017-09-24 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-06-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address 16-22 BALTIC STREET WEST 1ST FLOOR LONDON EC1Y 0UL
2016-06-08 insert address KEMP HOUSE 152 CITY ROAD LONDON ENGLAND EC1V 2NX
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 6-8 BONHILL STREET 3RD FLOOR LONDON EC2A 4BX ENGLAND
2016-05-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-05-31 update statutory_documents 04/05/16 FULL LIST
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 16-22 BALTIC STREET WEST 1ST FLOOR LONDON EC1Y 0UL
2015-06-09 delete address 16-22 BALTIC STREET WEST 1ST FLOOR LONDON ENGLAND EC1Y 0UL
2015-06-09 insert address 16-22 BALTIC STREET WEST 1ST FLOOR LONDON EC1Y 0UL
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-09 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-29 update statutory_documents 04/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update account_ref_month 5 => 6
2015-02-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-01-10 update statutory_documents PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-10-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2014-10-07 insert address 16-22 BALTIC STREET WEST 1ST FLOOR LONDON ENGLAND EC1Y 0UL
2014-10-07 update registered_address
2014-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2014 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2014-09-16 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-07-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2014-07-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-07-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-06-05 update statutory_documents 04/05/14 FULL LIST
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FLACK / 01/04/2014
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address C/O SJD ACCOUNTANCY KD TOWER SUITE 8 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 1FW
2013-08-01 insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2013-08-01 update registered_address
2013-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O SJD ACCOUNTANCY KD TOWER SUITE 8 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW UNITED KINGDOM
2013-07-08 update statutory_documents SAIL ADDRESS CHANGED FROM: STUDIO 1 77 LEONARD STREET LONDON EC2A 4QS
2013-07-02 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-07-02 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-05-04 => 2012-05-04
2013-06-21 update returns_next_due_date 2012-06-01 => 2013-06-01
2013-06-14 update statutory_documents 04/05/13 FULL LIST
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-04 update statutory_documents 04/05/12 FULL LIST
2012-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY UNITED KINGDOM
2012-02-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents SAIL ADDRESS CHANGED FROM: STUDIO 5 155 COMMERCIAL STREET LONDON E1 6BJ
2011-05-31 update statutory_documents 04/05/11 FULL LIST
2011-05-30 update statutory_documents 01/05/11 STATEMENT OF CAPITAL GBP 30000
2010-09-14 update statutory_documents 16/08/10 STATEMENT OF CAPITAL GBP 20000
2010-07-27 update statutory_documents SAIL ADDRESS CREATED
2010-07-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-07-27 update statutory_documents 05/07/10 STATEMENT OF CAPITAL GBP 10000
2010-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION