Advanced company searchLink opens in new window

GENESIS SMILES CENTRE LLP

Company number OC403214

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)
05 Mar 2024 LLCH01 Member's details changed for Dr Richard Charles Ablett on 5 March 2024
03 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Jan 2024 LLAP01 Appointment of Dr Rishi Patel as a member on 1 January 2024
09 Jan 2024 LLAP01 Appointment of Dr Richard Charles Ablett as a member on 1 January 2024
03 Jan 2024 LLCS01 Confirmation statement made on 26 December 2023 with no updates
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
05 Oct 2023 LLAD01 Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023
19 Apr 2023 LLTM01 Termination of appointment of Mayur Pandya as a member on 13 April 2023
01 Feb 2023 AA Accounts for a small company made up to 31 March 2022
06 Jan 2023 LLCS01 Confirmation statement made on 26 December 2022 with no updates
06 Jan 2023 LLAP01 Appointment of Mr Stephen Robert Williams as a member on 23 December 2022
06 Jan 2023 LLAP01 Appointment of Mayur Pandya as a member on 3 January 2023
05 Apr 2022 LLTM01 Termination of appointment of Sanjay Dilip Shah as a member on 1 April 2022
04 Jan 2022 LLCS01 Confirmation statement made on 26 December 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 March 2021
12 Apr 2021 AA Accounts for a small company made up to 31 March 2020
04 Jan 2021 LLCS01 Confirmation statement made on 26 December 2020 with no updates
10 Feb 2020 LLAA01 Current accounting period extended from 31 December 2019 to 31 March 2020
06 Jan 2020 LLCS01 Confirmation statement made on 26 December 2019 with no updates
06 Nov 2019 LLCH02 Member's details changed for Clacton Dental Care Ltd on 4 November 2019
06 Nov 2019 LLPSC02 Notification of Clacton Dental Care Ltd as a person with significant control on 4 November 2019
05 Nov 2019 LLAD01 Registered office address changed from 679 Leek Road Stoke-on-Trent ST1 3NF to 137 High Street Brentwood Essex CM14 4RZ on 5 November 2019
05 Nov 2019 LLPSC07 Cessation of Arsalan Shaam Shamsi as a person with significant control on 4 November 2019
05 Nov 2019 LLPSC07 Cessation of Arshia Mohiud-Din as a person with significant control on 4 November 2019
05 Nov 2019 LLTM01 Termination of appointment of Arshia Mohiud-Din as a member on 4 November 2019