- Company Overview for TOOTH SMILES CLINIC LTD (08047186)
- Filing history for TOOTH SMILES CLINIC LTD (08047186)
- People for TOOTH SMILES CLINIC LTD (08047186)
- Charges for TOOTH SMILES CLINIC LTD (08047186)
- More for TOOTH SMILES CLINIC LTD (08047186)
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
|
|
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
|
|
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
|
|
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 |