Advanced company searchLink opens in new window

INCISIVE SMILES HOLDINGS LIMITED

Company number 11739928

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)
31 Jan 2025 AD01 Registered office address changed from 14 David Mews London W1U 6EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 January 2025
31 Jan 2025 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Jagdeep Singh Hans as a director on 31 January 2025
25 Jan 2025 MR04 Satisfaction of charge 117399280003 in full
25 Jan 2025 MR04 Satisfaction of charge 117399280001 in full
25 Jan 2025 MR04 Satisfaction of charge 117399280002 in full
25 Jan 2025 MR04 Satisfaction of charge 117399280004 in full
25 Jan 2025 MR04 Satisfaction of charge 117399280005 in full
23 Dec 2024 CS01 Confirmation statement made on 23 December 2024 with no updates
10 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
10 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
10 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/23
27 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/23
12 Sep 2024 MR01 Registration of charge 117399280007, created on 9 September 2024
28 Mar 2024 AP01 Appointment of Jeremy Robert Arthur Richardson as a director on 27 March 2024
28 Mar 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 27 March 2024
28 Mar 2024 TM01 Termination of appointment of Steven O'brien as a director on 31 January 2024
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
03 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
28 Mar 2023 CH01 Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023
23 Feb 2023 PSC05 Change of details for Kingdom Holding Group Limited as a person with significant control on 23 September 2022
28 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 MA Memorandum and Articles of Association