Leigh On Sea
Essex
SS9 2RZ
Website | mariasmiles.co.uk |
---|
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Maria Inkeri Smiles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,845 |
Cash | £122,299 |
Current Liabilities | £61,622 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
26 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
25 August 2022 | Director's details changed for Ms Maria Inkeri Smiles on 25 August 2022 (2 pages) |
25 August 2022 | Change of details for Ms Maria Inkeri Smiles as a person with significant control on 25 August 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
12 November 2020 | Change of details for Ms Maria Inkeri Smiles as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Ms Maria Inkeri Smiles on 12 November 2020 (2 pages) |
21 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
21 July 2020 | Director's details changed for Ms Maria Inkeri Smiles on 4 October 2019 (2 pages) |
21 July 2020 | Director's details changed for Ms Maria Inkeri Smiles on 4 July 2012 (2 pages) |
21 July 2020 | Director's details changed for Ms Maria Inkeri Smiles on 4 October 2019 (2 pages) |
9 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
25 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 October 2019 | Change of details for Ms Maria Inkeri Smiles as a person with significant control on 4 October 2019 (2 pages) |
14 October 2019 | Change of details for Ms Maria Inkeri Smiles as a person with significant control on 4 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
16 March 2018 | Change of details for Ms Maria Inkeri Smiles as a person with significant control on 8 March 2018 (2 pages) |
15 March 2018 | Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 March 2018 (1 page) |
14 March 2018 | Change of details for Ms Maria Inkeri Smiles as a person with significant control on 8 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|