Advanced company searchLink opens in new window

SMILERIGHT LIMITED

Company number 07424311

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 AP01 Appointment of Mr Charles Harri Quail as a director on 18 December 2020
12 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
03 Sep 2020 PSC05 Change of details for Smileright Holdings Limited as a person with significant control on 28 August 2020
03 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP on 3 September 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
02 Jan 2019 PSC07 Cessation of Shiromani Sharda Devi Quail as a person with significant control on 7 February 2017
02 Jan 2019 PSC07 Cessation of Charles Augustus Quail as a person with significant control on 7 February 2017
02 Jan 2019 CS01 Confirmation statement made on 29 October 2018 with updates
02 Jan 2019 PSC05 Change of details for Smileright Holdings Limited as a person with significant control on 7 June 2018
02 Jan 2019 PSC02 Notification of Smileright Holdings Limited as a person with significant control on 7 February 2017
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CH01 Director's details changed for Dr Charles Augustus Quail on 30 November 2010
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
21 Nov 2017 PSC01 Notification of Shiromani Sharda Devi Quail as a person with significant control on 25 October 2016