Advanced company searchLink opens in new window

PRO TEETH WHITENING CO LIMITED

Company number 09813660

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)
06 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2018 PSC02 Notification of Sylphar Nv as a person with significant control on 23 July 2018
03 Aug 2018 PSC07 Cessation of Babak Peyami as a person with significant control on 23 July 2018
03 Aug 2018 PSC07 Cessation of Arash Peyami as a person with significant control on 23 July 2018
03 Aug 2018 PSC07 Cessation of Oliver Cove as a person with significant control on 23 July 2018
03 Aug 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
03 Aug 2018 AD01 Registered office address changed from 33 Hill Avenue Hazlemere High Wycombe Buckinghamshire HP15 7JX United Kingdom to Ground Floor, Bridge View House Ray Mead Road Maidenhead Berkshire SL6 8NJ on 3 August 2018
03 Aug 2018 AP02 Appointment of Thyme Invest Bvba as a director on 23 July 2018
03 Aug 2018 AP01 Appointment of Mr Patrick Baeyens as a director on 23 July 2018
03 Aug 2018 AP01 Appointment of Mr Mathieu De Medeiros as a director on 23 July 2018
03 Aug 2018 TM01 Termination of appointment of James Kenneth Finlay as a director on 23 July 2018
03 Aug 2018 TM01 Termination of appointment of Oliver Cove as a director on 23 July 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Jul 2018 AP01 Appointment of Mr Babak Peyami as a director on 20 May 2016
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Apr 2017 SH08 Change of share class name or designation
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allowance for various share classes 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
27 May 2016 AP01 Appointment of Mr Oliver Cove as a director on 20 May 2016
27 May 2016 AP01 Appointment of Mr Arash Peyami as a director on 20 May 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100
07 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted