Antrim 4 That Smile Ltd

General information

Name:

Antrim 4 That Smile Limited

Office Address:

Avebury House 55-59 Newhall Street B3 3RB Birmingham

Number: 07489785

Incorporation date: 2011-01-12

End of financial year: 02 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was established is 2011-01-12. Registered under no. 07489785, this company is registered as a Private Limited Company. You can contact the office of this company during its opening times at the following location: Avebury House 55-59 Newhall Street, B3 3RB Birmingham. The firm's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business most recent financial reports describe the period up to 2022-10-31 and the most recent annual confirmation statement was submitted on 2023-01-12.

Currently, this specific company has a single managing director: Kamaljit S., who was formally appointed in January 2011.

Kamaljit A. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kamaljit S.

Role: Director

Appointed: 12 January 2011

Latest update: 16 April 2024

People with significant control

Kamaljit A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 02 August 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 18 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2015-11-01
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts 28 October 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2016
Annual Accounts 31 October 2014
Date Approval Accounts 31 October 2014
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies