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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 620
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 600
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
  • GBP 500
01 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
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