- Company Overview for SMILERIGHT LIMITED (07424311)
- Filing history for SMILERIGHT LIMITED (07424311)
- People for SMILERIGHT LIMITED (07424311)
- Charges for SMILERIGHT LIMITED (07424311)
- More for SMILERIGHT LIMITED (07424311)
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 |