- 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) |
---|---|---|---|
21 Nov 2017 | PSC04 | Change of details for Dr Charles Augustus Quail as a person with significant control on 25 October 2016 | |
21 Nov 2017 | AD01 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 November 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2016
|
|
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2016
|
|
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2016
|
|
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2016
|
|
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2016
|
|
10 Nov 2016 | SH03 | Purchase of own shares. | |
10 Nov 2016 | SH03 | Purchase of own shares. | |
10 Nov 2016 | SH03 | Purchase of own shares. | |
10 Nov 2016 | SH03 | Purchase of own shares. | |
10 Nov 2016 | SH03 | Purchase of own shares. | |
03 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Mrs Shiromani Sharda Devi Quail as a director on 25 October 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 17 March 2016 | |
10 Feb 2016 | MR01 | Registration of charge 074243110007, created on 10 February 2016 | |
24 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
22 Dec 2015 | MR01 | Registration of charge 074243110006, created on 18 December 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|