Advanced company searchLink opens in new window

SMILEMAKER HEALTHCARE LIMITED

Company number 10481275

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 May 2024 MR04 Satisfaction of charge 104812750001 in full
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
13 Sep 2023 PSC04 Change of details for Mrs Afsoon Tarki as a person with significant control on 4 July 2022
13 Sep 2023 PSC04 Change of details for Dr Amir Ahmad Tarki as a person with significant control on 6 April 2022
13 Sep 2023 CH01 Director's details changed for Dr Amir Ahmad Tarki on 1 September 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 PSC01 Notification of Afsoon Tarki as a person with significant control on 6 April 2018
13 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
08 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 AD01 Registered office address changed from 75 Sandown Park Tunbridge Wells Kent TN2 4RT England to 5 Sevenoaks Road Orpington BR6 9JH on 19 September 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 March 2017
01 Aug 2017 MR01 Registration of charge 104812750001, created on 31 July 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Alex Jaranka as a director on 10 March 2017
16 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted