Advanced company searchLink opens in new window

PERFECT SMILE NEWCASTLE LIMITED

Company number 08860218

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)
21 Oct 2021 AD01 Registered office address changed from 25 - 27 Kew Road Richmond Surrey TW9 2NQ to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 21 October 2021
21 Oct 2021 TM01 Termination of appointment of Chirag Patel as a director on 18 October 2021
21 Oct 2021 TM02 Termination of appointment of Palvesh Patel as a secretary on 18 October 2021
21 Oct 2021 AP01 Appointment of Mr Benjamin Leighton Wild as a director on 18 October 2021
21 Oct 2021 AP01 Appointment of Mr Ian Alistair Gordon as a director on 18 October 2021
21 Oct 2021 PSC07 Cessation of Perfect Smile Group Holding Limited as a person with significant control on 18 October 2021
21 Oct 2021 PSC02 Notification of Riverdale Tradeco Limited as a person with significant control on 18 October 2021
21 Oct 2021 MR04 Satisfaction of charge 088602180004 in full
21 Oct 2021 MR04 Satisfaction of charge 088602180006 in full
21 Oct 2021 MR04 Satisfaction of charge 088602180002 in full
21 Oct 2021 MR04 Satisfaction of charge 088602180003 in full
21 Oct 2021 MR04 Satisfaction of charge 088602180005 in full
21 Oct 2021 MR04 Satisfaction of charge 088602180008 in full
21 Oct 2021 MR04 Satisfaction of charge 088602180007 in full
21 Oct 2021 MR04 Satisfaction of charge 088602180001 in full
19 Oct 2021 MR01 Registration of charge 088602180009, created on 18 October 2021
19 Aug 2021 PSC07 Cessation of Palvesh Patel as a person with significant control on 1 January 2019
19 Aug 2021 PSC02 Notification of Perfect Smile Group Holding Limited as a person with significant control on 6 April 2016
02 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
02 Mar 2021 AA01 Previous accounting period shortened from 29 March 2020 to 28 March 2020
16 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
11 Mar 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
21 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/03/19
13 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/19
05 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/19