Advanced company searchLink opens in new window

SMILEQ LIMITED

Company number 08738700

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)
18 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
08 Jul 2024 CH01 Director's details changed for Mrs Victoria Scales on 8 July 2024
28 Jun 2024 AP01 Appointment of Mr Kevin Birch as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mr Muhammad Jasat as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mrs Victoria Scales as a director on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Catherine Bernadette Brady as a director on 28 June 2024
06 Jun 2024 TM01 Termination of appointment of Dawn Farrell as a director on 3 June 2024
21 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
15 Sep 2022 AD01 Registered office address changed from 15 15 Bassett Court Loake Close Northampton NN4 5EZ England to 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ on 15 September 2022
14 Sep 2022 AP01 Appointment of Miss Catherine Brady as a director on 1 April 2022
04 May 2022 TM01 Termination of appointment of Hannah Mary Clark as a director on 31 March 2022
04 May 2022 PSC07 Cessation of Hannah Mary Clark as a person with significant control on 31 March 2022
04 May 2022 AP01 Appointment of Mrs Dawn Farrell as a director on 1 April 2022
04 May 2022 AP01 Appointment of Mr Shalin Mehra as a director on 1 April 2022
04 May 2022 PSC02 Notification of Rodericks Dental Limited as a person with significant control on 1 April 2022
04 May 2022 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 15 15 Bassett Court Loake Close Northampton NN4 5EZ on 4 May 2022
26 Apr 2022 MR04 Satisfaction of charge 087387000001 in full
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates