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)
|
|
25 Feb 2026 |
CS01 |
Confirmation statement made on 1 February 2026 with no updates
|
|
|
23 Dec 2025 |
AA |
Total exemption full accounts made up to 27 March 2025
|
|
|
17 Feb 2025 |
CS01 |
Confirmation statement made on 1 February 2025 with no updates
|
|
|
26 Nov 2024 |
AA |
Total exemption full accounts made up to 27 March 2024
|
|
|
01 Feb 2024 |
CS01 |
Confirmation statement made on 1 February 2024 with updates
|
|
|
17 Nov 2023 |
AA |
Unaudited abridged accounts made up to 27 March 2023
|
|
|
15 Aug 2023 |
CS01 |
Confirmation statement made on 17 July 2023 with no updates
|
|
|
31 Jan 2023 |
AAMD |
Amended accounts made up to 27 March 2022
|
|
|
16 Jan 2023 |
AA |
Unaudited abridged accounts made up to 27 March 2022
|
|
|
01 Aug 2022 |
CS01 |
Confirmation statement made on 17 July 2022 with no updates
|
|
|
24 Jun 2022 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
24 Mar 2022 |
AA01 |
Previous accounting period shortened from 28 March 2021 to 27 March 2021
|
|
|
08 Mar 2022 |
CERTNM |
Company name changed perfect smile kensington LIMITED\certificate issued on 08/03/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-03-07
|
|
|
07 Feb 2022 |
CH01 |
Director's details changed for Dr Zahraa Zarruk on 7 February 2022
|
|
|
07 Feb 2022 |
PSC07 |
Cessation of Palvesh Patel as a person with significant control on 22 November 2021
|
|
|
20 Dec 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2020
|
|
|
20 Dec 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
|
|
|
20 Dec 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
|
|
|
20 Dec 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/03/20
|
|
|
24 Nov 2021 |
AD01 |
Registered office address changed from Perfect Smile Dental Surgery 25 - 27 Kew Road Richmond Surrey TW9 2NQ to 2 Russell Gardens London W14 8EZ on 24 November 2021
|
|
|
24 Nov 2021 |
PSC01 |
Notification of Zahraa Zarruk as a person with significant control on 22 November 2021
|
|
|
24 Nov 2021 |
TM01 |
Termination of appointment of Chirag Subhashchandra Patel as a director on 22 November 2021
|
|
|
24 Nov 2021 |
TM02 |
Termination of appointment of Palvesh Patel as a secretary on 22 November 2021
|
|
|
24 Nov 2021 |
AP01 |
Appointment of Dr Zahraa Zarruk as a director on 22 November 2021
|
|
|
24 Nov 2021 |
MR04 |
Satisfaction of charge 086299980001 in full
|
|