- Company Overview for SMILE CARE CIPPENHAM LTD (08040614)
- Filing history for SMILE CARE CIPPENHAM LTD (08040614)
- People for SMILE CARE CIPPENHAM LTD (08040614)
- Charges for SMILE CARE CIPPENHAM LTD (08040614)
- More for SMILE CARE CIPPENHAM LTD (08040614)
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) |
---|---|---|---|
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | PSC02 | Notification of Smile Care (Holdings) Ltd as a person with significant control on 1 July 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Jaswinder Singh Dhariwal as a person with significant control on 1 July 2016 | |
04 Apr 2017 | MR01 | Registration of charge 080406140001, created on 4 April 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
09 May 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
06 May 2014 | AR01 | Annual return made up to 23 April 2014 with full list of shareholders | |
09 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Mr Jafwinder Singh Dhariwal on 12 July 2012 | |
11 May 2012 | CERTNM |
Company name changed smile care torbay LTD\certificate issued on 11/05/12
|
|
11 May 2012 | CONNOT | Change of name notice | |
23 Apr 2012 | NEWINC | Incorporation |