- Company Overview for WHITE PEARL SMILES LIMITED (10885178)
- Filing history for WHITE PEARL SMILES LIMITED (10885178)
- People for WHITE PEARL SMILES LIMITED (10885178)
- More for WHITE PEARL SMILES LIMITED (10885178)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Mar 2021 | PSC01 | Notification of Katarzyna Jackowska as a person with significant control on 25 March 2021 | |
24 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 March 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
27 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 7 King Georges Avenue Watford WD18 7QE England to 85-87 King Georges Avenue 7 Honover Court Watford WD18 7QE on 29 August 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
24 Aug 2018 | AD01 | Registered office address changed from 142 High Road London N22 6EB England to 7 King Georges Avenue Watford WD18 7QE on 24 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Robert Jackowski as a person with significant control on 5 June 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Robert Jackowski as a director on 5 June 2018 | |
08 Aug 2017 | AD01 | Registered office address changed from 85-87 King Georges Avenue 7 Hanover Court Watford WD18 7QE United Kingdom to 142 High Road London N22 6EB on 8 August 2017 | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|