- Company Overview for CONFIDENT SMILE LTD (06564598)
- Filing history for CONFIDENT SMILE LTD (06564598)
- People for CONFIDENT SMILE LTD (06564598)
- Charges for CONFIDENT SMILE LTD (06564598)
- More for CONFIDENT SMILE LTD (06564598)
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 |