Advanced company searchLink opens in new window

SMILERIGHT DENCARE LIMITED

Company number 08053267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
26 May 2017 CH01 Director's details changed for Mrs Shiromani Sharda Devi Quail on 1 May 2017
19 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
25 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Aug 2014 AP01 Appointment of Mrs Shiromani Sharda Devi Quail as a director on 12 August 2014
  • ANNOTATION Part Rectified The directors address on the AP01 was removed from the public register on 03/08/2018 as it was factually inaccurate or derived from something factually inaccurate
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
06 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Jun 2013 AD01 Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 25 June 2013
10 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
06 Jun 2013 AA01 Current accounting period extended from 31 May 2013 to 30 September 2013
16 Jul 2012 CERTNM Company name changed smileright (barbican) LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
16 Jul 2012 CONNOT Change of name notice
16 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-04
11 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-04
11 Jul 2012 CONNOT Change of name notice
01 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors address on the IN01 was removed from the public register on 03/08/2018 as it was factually inaccurate or derived from something factually inaccurate