Advanced company searchLink opens in new window

TOOTH SMILES CLINIC LTD

Company number 08047186

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)
08 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 May 2017 AD01 Registered office address changed from 70 Abbey Dental Practice 70 High Street Pershore Worcestershire WR10 1DU England to Abbey Dental Practice 70 High Street Pershore Worcs WR10 1DU on 11 May 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Jan 2017 MR01 Registration of charge 080471860002, created on 17 January 2017
02 Nov 2016 AD01 Registered office address changed from 10 Hamilton View Hamilton Road High Wycombe Buckinghamshire HP13 5FG England to 70 Abbey Dental Practice 70 High Street Pershore Worcestershire WR10 1DU on 2 November 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
21 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
20 Oct 2015 CH01 Director's details changed for Dr. Ramy Magdy on 17 October 2015
20 Oct 2015 AD01 Registered office address changed from Flat 7 Tivoli Mansions 115 the Park Cheltenham Gloucestershire GL50 2RW to 10 Hamilton View Hamilton Road High Wycombe Buckinghamshire HP13 5FG on 20 October 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
03 Mar 2015 CH01 Director's details changed for Dr. Ramy Magdy on 11 June 2013
24 Jan 2015 TM02 Termination of appointment of Nadia Milad as a secretary on 23 January 2015
24 Jan 2015 AP03 Appointment of Dr Sharlyn Querubin Vicencio as a secretary on 23 January 2015
15 Jan 2015 MR01 Registration of charge 080471860001, created on 13 January 2015
16 Oct 2014 AD01 Registered office address changed from 10 Painswick Road Cheltenham Gloucestershire GL50 2HH to Flat 7 Tivoli Mansions 115 the Park Cheltenham Gloucestershire GL50 2RW on 16 October 2014
28 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
28 Jun 2014 CH03 Secretary's details changed for Mrs Nadia Milad on 1 January 2014
28 Jun 2014 AD01 Registered office address changed from Flat 7 Tivoli Mansion S 115 the Park Cheltenham Gloucestershire GL50 2RW England on 28 June 2014
12 Aug 2013 AD01 Registered office address changed from 10 Denning Court Painswick Road Cheltenham Gloucestershire GL50 2HH on 12 August 2013
07 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 Apr 2013 CH01 Director's details changed for Dr. Ramy Magdy on 16 June 2012
18 Jul 2012 AD01 Registered office address changed from 3 Lypiatt Court Lypiatt Road Cheltenham GL50 2QW England on 18 July 2012
26 Apr 2012 NEWINC Incorporation