- Company Overview for AGNO SMILE LIMITED (07636092)
- Filing history for AGNO SMILE LIMITED (07636092)
- People for AGNO SMILE LIMITED (07636092)
- Charges for AGNO SMILE LIMITED (07636092)
- More for AGNO SMILE LIMITED (07636092)
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) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from 43 Manchester Street London W1U 7LP England to 93 High Street Rickmansworth WD3 1EF on 5 November 2024 | |
18 May 2024 | AAMD | Amended total exemption full accounts made up to 30 March 2023 | |
29 Mar 2024 | AA | Unaudited abridged accounts made up to 30 March 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
21 Jul 2023 | AAMD | Amended total exemption full accounts made up to 30 March 2022 | |
02 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2023 | AA | Micro company accounts made up to 30 March 2022 | |
29 Apr 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
09 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
21 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
07 Jan 2021 | PSC05 | Change of details for Bamix Limited as a person with significant control on 31 May 2019 | |
07 Jan 2021 | PSC01 | Notification of Ai Ling Jeavons as a person with significant control on 1 July 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Ailing Jeavons on 7 January 2021 | |
24 Nov 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
22 Oct 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 May 2020 | AD01 | Registered office address changed from 22-23 Parchment Street Dental Practice Parchment Street Winchester SO23 8AZ England to 43 Manchester Street London W1U 7LP on 5 May 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
01 Apr 2019 | MR01 | Registration of charge 076360920002, created on 29 March 2019 |