- Company Overview for THE WHITER SMILE LIMITED (04287842)
- Filing history for THE WHITER SMILE LIMITED (04287842)
- People for THE WHITER SMILE LIMITED (04287842)
- Charges for THE WHITER SMILE LIMITED (04287842)
- More for THE WHITER SMILE LIMITED (04287842)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
20 Jun 2022 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to 32 Frithville Gardens Shepherds Bush London W12 7JN on 20 June 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Mar 2021 | MR01 | Registration of charge 042878420006, created on 22 March 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
30 Jul 2020 | PSC04 | Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020 | |
30 Jul 2020 | PSC05 | Change of details for Pheechool Holdings Limited as a person with significant control on 30 July 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Dr Samir Pheechool Boulis on 30 July 2020 | |
30 Jul 2020 | CH03 | Secretary's details changed for Samir Pheechool Boulis on 30 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 98 Station Road Sidcup Kent DA15 7BY to Langley House Park Road London N2 8EY on 30 July 2020 | |
13 Jul 2020 | MR01 | Registration of charge 042878420005, created on 9 July 2020 | |
10 Jul 2020 | MR01 | Registration of charge 042878420004, created on 9 July 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 |