Advanced company searchLink opens in new window

POSITIVE SMILES C.I.C.

Company number 11979318

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)
19 May 2024 AA Total exemption full accounts made up to 31 January 2024
13 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
02 May 2024 AD01 Registered office address changed from Central Building Richmond Terrace Blackburn BB1 7AP England to 41 Bury Road Haslingden Rossendale BB4 5PG on 2 May 2024
20 Feb 2024 AA01 Current accounting period shortened from 31 May 2023 to 31 January 2023
16 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
12 May 2023 PSC01 Notification of Shabir Siddiq as a person with significant control on 12 October 2020
12 May 2023 PSC04 Change of details for Mrs Zahida Desai as a person with significant control on 25 April 2023
12 May 2023 PSC01 Notification of Ibrahim Zumla as a person with significant control on 3 May 2019
02 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
22 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 Oct 2021 AD01 Registered office address changed from 69 Preston New Road Blackburn BB2 6AY England to Central Building Richmond Terrace Blackburn BB1 7AP on 18 October 2021
25 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
12 Oct 2020 AP01 Appointment of Mr Shabir Siddiq as a director on 12 October 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
03 May 2019 CICINC Incorporation of a Community Interest Company