Advanced company searchLink opens in new window

SMILE AID

Company number 10669697

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)
10 Jan 2020 AD01 Registered office address changed from 60 Charles Street Manchester M1 7DF to 111 3rd Floor Wilmslow Road Manchester M14 5AN on 10 January 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-17
28 Apr 2018 CICCON Change of name
28 Apr 2018 CONNOT Change of name notice
28 Apr 2018 MISC NE01 form
16 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
22 Mar 2018 RP04AP01 Second filing for the appointment of Wasim Saleem as a director
05 Feb 2018 PSC04 Change of details for Mr Mohammed Abubakar Sarwar as a person with significant control on 5 February 2018
01 Feb 2018 AP01 Appointment of Mr Grant Ayrton as a director on 20 January 2018
01 Feb 2018 AP01 Appointment of Mr Wasim Saleem as a director on 20 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/2018
14 Mar 2017 CICINC Incorporation of a Community Interest Company