- Company Overview for GENESIS SMILES CENTRE LLP (OC403214)
- Filing history for GENESIS SMILES CENTRE LLP (OC403214)
- People for GENESIS SMILES CENTRE LLP (OC403214)
- More for GENESIS SMILES CENTRE LLP (OC403214)
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 |