- Company Overview for SMILERIGHT DENCARE LIMITED (08053267)
- Filing history for SMILERIGHT DENCARE LIMITED (08053267)
- People for SMILERIGHT DENCARE LIMITED (08053267)
- Charges for SMILERIGHT DENCARE LIMITED (08053267)
- Registers for SMILERIGHT DENCARE LIMITED (08053267)
- More for SMILERIGHT DENCARE LIMITED (08053267)
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 | |
14 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
14 May 2024 | CH01 | Director's details changed for Dr Charles Augustus Quail on 1 May 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
12 May 2023 | CH01 | Director's details changed for Dr Charles Augustus Quail on 1 May 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | AP01 | Appointment of Dr Charles Harri Quail as a director on 1 October 2021 | |
18 May 2021 | PSC05 | Change of details for Smileright Holdings Limited as a person with significant control on 3 September 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | AD02 | Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP | |
11 May 2020 | MR01 | Registration of charge 080532670001, created on 6 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS | |
21 May 2019 | AD02 | Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS | |
20 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Dr Charles Augustus Quail on 1 May 2012 | |
07 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
07 Jun 2018 | PSC05 | Change of details for Smileright Holdings Limited as a person with significant control on 7 June 2018 | |
21 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2017 |