Advanced company searchLink opens in new window

ENIGMATIC SMILE LTD

Company number 08869163

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
18 Jun 2024 PSC05 Change of details for Capture Value Ltd as a person with significant control on 29 April 2024
18 Jun 2024 PSC02 Notification of Capture Value Ltd as a person with significant control on 12 April 2024
18 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 18 June 2024
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 12 April 2024
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/05/2024.
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CH01 Director's details changed for Lord Bish Smeir on 20 September 2023
21 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2023
  • GBP 912.32
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 MA Memorandum and Articles of Association
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 912.32
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/23
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
02 Feb 2023 AP01 Appointment of Mr Shawn Brady Frazer as a director on 20 January 2023
02 Feb 2023 AP01 Appointment of Mr Barry Kenneth Helfrich as a director on 20 January 2023
16 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 815.79
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019