- Company Overview for THE SMILE BOUTIQUE HOLDING LIMITED (10912396)
- Filing history for THE SMILE BOUTIQUE HOLDING LIMITED (10912396)
- People for THE SMILE BOUTIQUE HOLDING LIMITED (10912396)
- Charges for THE SMILE BOUTIQUE HOLDING LIMITED (10912396)
- More for THE SMILE BOUTIQUE HOLDING LIMITED (10912396)
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 |