Advanced company searchLink opens in new window

COLESHILL SMILE CARE LIMITED

Company number 08897314

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)
18 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
22 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 MR04 Satisfaction of charge 088973140002 in full
30 Jun 2022 MA Memorandum and Articles of Association
20 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2022 MR01 Registration of charge 088973140003, created on 3 May 2022
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
17 Mar 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr jamal johnstone
04 Feb 2021 TM01 Termination of appointment of Jamal Johnston as a director on 1 February 2021
04 Feb 2021 AD01 Registered office address changed from 24 High Street Slough Berkshire SL1 1EQ to 2 Minton Place Victoria Road Bicester OX26 6QB on 4 February 2021
03 Feb 2021 PSC07 Cessation of Jamal Johnstone as a person with significant control on 1 February 2021
03 Feb 2021 PSC07 Cessation of Jaswinder Singh Dhariwal as a person with significant control on 1 February 2021
03 Feb 2021 PSC07 Cessation of Anthony Agamah as a person with significant control on 1 February 2021
03 Feb 2021 PSC02 Notification of Ram Dental Ltd as a person with significant control on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Jaswinder Singh Dhariwal as a director on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Anthony Agamah as a director on 1 February 2021
03 Feb 2021 AP01 Appointment of Dr Rameshwar Sharma as a director on 1 February 2021