- Company Overview for COLESHILL SMILE CARE LIMITED (08897314)
- Filing history for COLESHILL SMILE CARE LIMITED (08897314)
- People for COLESHILL SMILE CARE LIMITED (08897314)
- Charges for COLESHILL SMILE CARE LIMITED (08897314)
- More for COLESHILL SMILE CARE LIMITED (08897314)
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 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
18 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
29 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
29 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
19 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
22 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jul 2022 | MR04 | Satisfaction of charge 088973140002 in full | |
30 Jun 2022 | MA | Memorandum and Articles of Association | |
20 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | MR01 | Registration of charge 088973140003, created on 3 May 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
17 Mar 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / dr jamal johnstone | |
04 Feb 2021 | TM01 | Termination of appointment of Jamal Johnston as a director on 1 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 24 High Street Slough Berkshire SL1 1EQ to 2 Minton Place Victoria Road Bicester OX26 6QB on 4 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of Jamal Johnstone as a person with significant control on 1 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of Jaswinder Singh Dhariwal as a person with significant control on 1 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of Anthony Agamah as a person with significant control on 1 February 2021 | |
03 Feb 2021 | PSC02 | Notification of Ram Dental Ltd as a person with significant control on 1 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Jaswinder Singh Dhariwal as a director on 1 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Anthony Agamah as a director on 1 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Dr Rameshwar Sharma as a director on 1 February 2021 |