Advanced company searchLink opens in new window

RADIANT SMILES LIMITED

Company number 08680085

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)
25 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
22 Aug 2022 AA Micro company accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CH01 Director's details changed for Mr Daanish Abdulahad Narvel on 23 July 2018
10 Sep 2018 PSC04 Change of details for Mr Daanish Abdulahad Narvel as a person with significant control on 23 July 2018
10 Sep 2018 PSC04 Change of details for Mrs Afshan Narvel as a person with significant control on 23 July 2018
10 Sep 2018 AD01 Registered office address changed from 18 Wych Elm Road Oadby Leicester LE2 4EF England to 14 Hyde Close Oadby Leicester LE2 5UN on 10 September 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
20 Sep 2016 AD01 Registered office address changed from Flat 8, Regent House London Road Oadby Leicester LE2 5DL to 18 Wych Elm Road Oadby Leicester LE2 4EF on 20 September 2016
20 Sep 2016 CH01 Director's details changed for Mr Daanish Abdulahad Narvel on 15 November 2015
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
06 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1