Advanced company searchLink opens in new window

THE SMILE BOUTIQUE HOLDING LIMITED

Company number 10912396

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)
07 Oct 2022 CH01 Director's details changed for Mr Michael Brent Zurowski on 27 September 2022
29 Sep 2022 MR01 Registration of charge 109123960006, created on 26 September 2022
15 Sep 2022 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 13 August 2018
15 Sep 2022 PSC07 Cessation of Dentex Healthcare Group Limited as a person with significant control on 13 August 2018
01 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
24 Jun 2022 CH04 Secretary's details changed for 57 London Road Limited on 23 June 2022
17 Jun 2022 MR01 Registration of charge 109123960005, created on 10 June 2022
02 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
02 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
02 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
02 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 Dec 2021 MR01 Registration of charge 109123960004, created on 17 November 2021
27 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
23 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
23 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
23 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
23 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
02 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with updates
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
27 Dec 2019 MR04 Satisfaction of charge 109123960002 in full
23 Dec 2019 MR01 Registration of charge 109123960003, created on 20 December 2019
15 Oct 2019 TM01 Termination of appointment of Jason Malcolm Bedford as a director on 2 October 2019