Advanced company searchLink opens in new window

SMILERIGHT DENCARE LIMITED

Company number 08053267

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)
14 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
14 May 2024 CH01 Director's details changed for Dr Charles Augustus Quail on 1 May 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
12 May 2023 CH01 Director's details changed for Dr Charles Augustus Quail on 1 May 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 AP01 Appointment of Dr Charles Harri Quail as a director on 1 October 2021
18 May 2021 PSC05 Change of details for Smileright Holdings Limited as a person with significant control on 3 September 2020
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
11 May 2020 MR01 Registration of charge 080532670001, created on 6 May 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
21 May 2019 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
20 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CH01 Director's details changed for Dr Charles Augustus Quail on 1 May 2012
07 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 Jun 2018 PSC05 Change of details for Smileright Holdings Limited as a person with significant control on 7 June 2018
21 Dec 2017 AA Total exemption small company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates