- Company Overview for LEWES SMILES LIMITED (06437049)
- Filing history for LEWES SMILES LIMITED (06437049)
- People for LEWES SMILES LIMITED (06437049)
- Charges for LEWES SMILES LIMITED (06437049)
- More for LEWES SMILES LIMITED (06437049)
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 Nov 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
27 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 30 September 2020 | |
27 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
19 Oct 2021 | MR01 | Registration of charge 064370490005, created on 18 October 2021 | |
23 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
22 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
09 Dec 2020 | MA | Memorandum and Articles of Association | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | MR04 | Satisfaction of charge 064370490003 in full | |
20 Nov 2020 | MR01 | Registration of charge 064370490004, created on 20 November 2020 | |
02 Oct 2020 | MR01 | Registration of charge 064370490003, created on 30 September 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
24 Dec 2019 | AP01 | Appointment of Dr Sandip Kaur Dau as a director on 15 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 11 st. Annes Terrace Lewes East Sussex BN7 1RH to Devonshire House, Office 129 Wade Road Basingstoke RG24 8PE on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Jan Gunnar Hakan Bystrom as a director on 15 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Timothy Drew as a secretary on 15 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Timothy Drew as a person with significant control on 1 October 2019 | |
23 Dec 2019 | PSC07 | Cessation of Jan Gunnar Hakan Bystrom as a person with significant control on 1 October 2019 | |
23 Dec 2019 | PSC07 | Cessation of Jan Gunnar Hakan Bystrom as a person with significant control on 1 October 2019 | |
23 Dec 2019 | PSC02 | Notification of Envisage Dental Uk Ltd as a person with significant control on 1 October 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Harpreet Singh Gill as a director on 15 December 2019 | |
11 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 |