Advanced company searchLink opens in new window

SMILE CLINICS LIMITED

Company number 07027620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with updates
22 Jun 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
22 Nov 2021 MR01 Registration of charge 070276200001, created on 17 November 2021
22 Oct 2021 AP01 Appointment of Ms Monica Shah as a director on 15 October 2021
19 Oct 2021 TM01 Termination of appointment of Zavid Iqbal Chariwala as a director on 15 October 2021
19 Oct 2021 TM01 Termination of appointment of Firoza Ismail Chariwala as a director on 15 October 2021
19 Oct 2021 PSC07 Cessation of Chariwala Limited as a person with significant control on 15 October 2021
19 Oct 2021 AP01 Appointment of Dr Ritu Dhariwal as a director on 15 October 2021
19 Oct 2021 PSC02 Notification of Redbridge Associates Limited as a person with significant control on 15 October 2021
19 Oct 2021 AP01 Appointment of Mr Suken Samir Shah as a director on 15 October 2021
19 Oct 2021 AD01 Registered office address changed from Holme Fold Barn Slack Fold Lane Farnworth Bolton BL4 0LJ England to 12 Cringle Drive Cheadle Cheshire SK8 1JJ on 19 October 2021
01 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
25 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
25 Sep 2020 PSC05 Change of details for Chariwala Limited as a person with significant control on 25 September 2020
12 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
15 May 2020 AD01 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Holme Fold Barn Slack Fold Lane Farnworth Bolton BL4 0LJ on 15 May 2020
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Jul 2019 AD01 Registered office address changed from C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 29 July 2019
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates