- Company Overview for CONFIDENT SMILE (UK) LTD (06510620)
- Filing history for CONFIDENT SMILE (UK) LTD (06510620)
- People for CONFIDENT SMILE (UK) LTD (06510620)
- Charges for CONFIDENT SMILE (UK) LTD (06510620)
- More for CONFIDENT SMILE (UK) LTD (06510620)
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
|
|
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
|
|
16 Dec 2009 | CONNOT | Change of name notice | |
04 Dec 2009 | CONNOT | Change of name notice | |
15 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |