Advanced company searchLink opens in new window

ENIGMATIC SMILE LTD

Company number 08869163

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)
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CH01 Director's details changed for Lord Bish Smeir on 20 September 2023
21 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2023
  • GBP 912.32
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 MA Memorandum and Articles of Association
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 912.32
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/23
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
02 Feb 2023 AP01 Appointment of Mr Shawn Brady Frazer as a director on 20 January 2023
02 Feb 2023 AP01 Appointment of Mr Barry Kenneth Helfrich as a director on 20 January 2023
16 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 815.79
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
19 Dec 2019 AD01 Registered office address changed from 7 the Wylde Bury BL9 0LA England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 December 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 620
14 May 2019 AD01 Registered office address changed from The Wylde the Wylde Bury BL9 0LA England to 7 the Wylde Bury BL9 0LA on 14 May 2019