- Company Overview for DROP DEAD GORGEOUS SMILE LIMITED (09470744)
- Filing history for DROP DEAD GORGEOUS SMILE LIMITED (09470744)
- People for DROP DEAD GORGEOUS SMILE LIMITED (09470744)
- Charges for DROP DEAD GORGEOUS SMILE LIMITED (09470744)
- More for DROP DEAD GORGEOUS SMILE LIMITED (09470744)
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 |