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)
11 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Oct 2018 MR04 Satisfaction of charge 109123960001 in full
11 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Sep 2018 MR01 Registration of charge 109123960002, created on 30 August 2018
03 Sep 2018 SH08 Change of share class name or designation
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 600,001
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 600,001
08 Aug 2018 AP01 Appointment of Mr Michael Brent Zurowski as a director on 7 August 2018
02 Aug 2018 AP01 Appointment of Mr Jason Malcolm Bedford as a director on 2 August 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-26
01 Aug 2018 CONNOT Change of name notice
06 Jul 2018 MR01 Registration of charge 109123960001, created on 29 June 2018
05 Jun 2018 PSC07 Cessation of The Smile Boutique Holding Limited as a person with significant control on 22 March 2018
05 Jun 2018 PSC02 Notification of Dentex Healthcare Group Limited as a person with significant control on 22 March 2018
19 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
23 Aug 2017 AP04 Appointment of 57 London Road Limited as a secretary on 23 August 2017
11 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-11
  • GBP 1