Advanced company searchLink opens in new window

CONFIDENT SMILE LTD

Company number 06564598

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)
25 Jul 2013 TM01 Termination of appointment of Sunday Olubunmi Oke as a director
25 Jul 2013 AD01 Registered office address changed from 2-3 Coleridge Gardens Swiss Cottage London United Kingdom on 25 July 2013
21 Jun 2013 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 21 June 2013
04 Jun 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 CH01 Director's details changed for Dr Ali Reza Hashemi on 14 December 2012
15 Jun 2012 AP01 Appointment of Dr Sunday Olubunmi Oke as a director
14 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 14/04/09; full list of members
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
27 Jun 2008 288b Appointment terminated secretary warren street registrars LIMITED
23 May 2008 395 Particulars of a mortgage or charge / charge no: 1
21 May 2008 288a Director appointed dr ali reza hashemi
20 May 2008 88(2) Ad 14/04/08-14/04/08\gbp si 99@1=99\gbp ic 1/100\
20 May 2008 288b Appointment terminated director warren street nominees LIMITED
14 Apr 2008 NEWINC Incorporation