Advanced company searchLink opens in new window

CONFIDENT SMILE (UK) LTD

Company number 06510620

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)
17 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Nov 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
14 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mehdi Nekoui on 1 January 2012
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
21 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
02 Feb 2010 AP01 Appointment of Mehdi Nekoui as a director
16 Dec 2009 CERTNM Company name changed uk garden & leisure LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
16 Dec 2009 CONNOT Change of name notice
04 Dec 2009 CONNOT Change of name notice
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
13 May 2009 287 Registered office changed on 13/05/2009 from chantry lodge pyecombe street pyecombe brighton BN45 7EE
06 May 2009 287 Registered office changed on 06/05/2009 from 44 upper belgrave road bristol BS8 2XN united kingdom
06 May 2009 288b Appointment terminated secretary hcs secretarial LIMITED
06 May 2009 288b Appointment terminated director aderyn hurworth
01 Apr 2009 363a Return made up to 20/02/09; full list of members
06 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
02 Oct 2008 288b Appointment terminated director hanover directors LIMITED
02 Oct 2008 288a Director appointed aderyn hurworth
29 Feb 2008 287 Registered office changed on 29/02/2008 from 57 laughton road dinnington sheffield S25 2PN