Advanced company searchLink opens in new window

SMILE SCIENCE HARLEY STREET LIMITED

Company number 09448454

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)
28 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
07 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
21 Nov 2018 TM01 Termination of appointment of Emma Speed as a director on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Maria Jose Pascual as a director on 21 November 2018
15 Aug 2018 AA Micro company accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
19 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 AP01 Appointment of Dr Maria Jose Pascual as a director on 27 July 2016
28 Jul 2016 TM01 Termination of appointment of Andrea Irimia as a director on 27 July 2016
19 May 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
25 Feb 2016 AD01 Registered office address changed from 104 Ruislip Road Greenford Middlesex UB6 9QH England to 183 Edgware Road London NW9 6LP on 25 February 2016
01 May 2015 AP01 Appointment of Emma Speed as a director
29 Apr 2015 AP01 Appointment of Miss Emma Speed as a director on 27 February 2015