- Company Overview for ENIGMATIC SMILE LTD (08869163)
- Filing history for ENIGMATIC SMILE LTD (08869163)
- People for ENIGMATIC SMILE LTD (08869163)
- More for ENIGMATIC SMILE LTD (08869163)
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) |
---|---|---|---|
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
19 Dec 2019 | AD01 | Registered office address changed from 7 the Wylde Bury BL9 0LA England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
14 May 2019 | AD01 | Registered office address changed from The Wylde the Wylde Bury BL9 0LA England to 7 the Wylde Bury BL9 0LA on 14 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Wylde the Wylde Bury BL9 0LA on 14 May 2019 | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | AA | Micro company accounts made up to 31 December 2016 | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
19 May 2017 | AP01 | Appointment of Lord Bish Smeir as a director on 1 May 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Sep 2016 | TM01 | Termination of appointment of William Bennet Hay as a director on 3 September 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 8 August 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
01 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
24 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
31 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 |