- Company Overview for SMILE SOLUTION LIMITED (06897582)
- Filing history for SMILE SOLUTION LIMITED (06897582)
- People for SMILE SOLUTION LIMITED (06897582)
- Charges for SMILE SOLUTION LIMITED (06897582)
- More for SMILE SOLUTION LIMITED (06897582)
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) |
---|---|---|---|
27 Jun 2022 | AA | Total exemption full accounts made up to 1 July 2021 | |
17 Jun 2022 | MR01 | Registration of charge 068975820006, created on 10 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
11 Feb 2022 | MR01 | Registration of charge 068975820004, created on 28 January 2022 | |
11 Feb 2022 | MR01 | Registration of charge 068975820005, created on 28 January 2022 | |
23 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | MR04 | Satisfaction of charge 068975820002 in full | |
19 Jul 2021 | MR04 | Satisfaction of charge 068975820003 in full | |
14 Jul 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 1 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Joseph Thomas Mcgill as a person with significant control on 1 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Helen Amanda Leach as a person with significant control on 1 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Suzanne Barlow as a person with significant control on 1 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 1 July 2021 | |
14 Jul 2021 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 1 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 6 the Parade Shirehampton Bristol Avon BS11 9TS to Nicholas House River Front Enfield EN1 3FG on 14 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Suzanne Barlow as a director on 1 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Helen Amanda Leach as a director on 1 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Joseph Thomas Mcgill as a director on 1 July 2021 | |
14 Jul 2021 | TM02 | Termination of appointment of Sarah Louise Twiggs as a secretary on 1 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates |