Advanced company searchLink opens in new window

WHITE PEARL SMILES LIMITED

Company number 10885178

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted