Advanced company searchLink opens in new window

DROP DEAD GORGEOUS SMILE LIMITED

Company number 09470744

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)
09 Sep 2024 MR04 Satisfaction of charge 094707440003 in full
09 Sep 2024 MR04 Satisfaction of charge 094707440004 in full
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 30 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
11 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Jul 2020 MR04 Satisfaction of charge 094707440002 in full
22 Jul 2020 MR04 Satisfaction of charge 094707440001 in full
09 Jun 2020 MR01 Registration of charge 094707440004, created on 22 May 2020
15 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
12 Mar 2020 MR01 Registration of charge 094707440003, created on 25 February 2020
21 Oct 2019 AD01 Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 21 October 2019
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
06 Apr 2018 PSC01 Notification of Dominic Thomas Mclaughlin as a person with significant control on 6 April 2018
06 Apr 2018 PSC01 Notification of Damien Thomas Mclaughlin as a person with significant control on 6 April 2018
06 Apr 2018 PSC07 Cessation of Dinesh Maldev Vegad as a person with significant control on 6 April 2018
06 Apr 2018 AP01 Appointment of Dr Dominic Thomas Mclaughlin as a director on 6 April 2018