- Company Overview for SMILES AND SMILES LIMITED (06044976)
- Filing history for SMILES AND SMILES LIMITED (06044976)
- People for SMILES AND SMILES LIMITED (06044976)
- Charges for SMILES AND SMILES LIMITED (06044976)
- More for SMILES AND SMILES LIMITED (06044976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
19 Jan 2024 | CH01 | Director's details changed for Mr Julian Francis Perry on 17 January 2024 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
09 Jan 2023 | PSC05 | Change of details for Smiles and Smiles Limited as a person with significant control on 3 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Robin Alan Silvester as a director on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Andrew John Harrison as a director on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Jack Charles Folland as a director on 5 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Mr Kevin Leslie Gunter as a director on 5 January 2023 | |
03 Jan 2023 | CERTNM |
Company name changed marylebone dental practice LIMITED\certificate issued on 03/01/23
|
|
14 Dec 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 146 Freston Road London W10 6TR on 20 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 146 Freston Road London W10 6TR England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 May 2022 | PSC05 | Change of details for Smiles and Smiles Limited as a person with significant control on 30 April 2022 | |
04 May 2022 | AP01 | Appointment of Mr Andrew John Harrison as a director on 30 April 2022 | |
04 May 2022 | AP01 | Appointment of Mr Julian Francis Perry as a director on 30 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Julian Perry as a director on 30 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Andrew Harrison as a director on 30 April 2022 | |
04 May 2022 | AP01 | Appointment of Mr Andrew Harrison as a director on 30 April 2022 | |
04 May 2022 | AP01 | Appointment of Mr Julian Perry as a director on 30 April 2022 | |
04 May 2022 | AP01 | Appointment of Mr Jack Charles Folland as a director on 30 April 2022 | |
04 May 2022 | PSC02 | Notification of Smiles and Smiles Limited as a person with significant control on 30 April 2022 | |
04 May 2022 | TM02 | Termination of appointment of Jacqueline Silvester as a secretary on 30 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Jacqueline Silvester as a director on 30 April 2022 |