SMILE ETC MEDICAL AESTHETICS LIMITED
Status | ACTIVE |
Company No. | 06303279 |
Category | Private Limited Company |
Incorporated | 05 Jul 2007 |
Age | 16 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
SMILE ETC MEDICAL AESTHETICS LIMITED is an active private limited company with number 06303279. It was incorporated 16 years, 11 months ago, on 05 July 2007. The company address is Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 03 Nov 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-28
Psc name: Arka Holdings Ltd
Documents
Cessation of a person with significant control
Date: 03 Nov 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anita Beaumont Dhunna
Cessation date: 2022-02-28
Documents
Confirmation statement with updates
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Appoint person secretary company with name date
Date: 24 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jaswinder Kaur Dhunna
Appointment date: 2015-03-09
Documents
Termination secretary company with name termination date
Date: 24 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-09
Officer name: Dinesh Kumar Dhunna
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anita Beaumont Dhunna
Change date: 2011-01-11
Documents
Change person secretary company with change date
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dinesh Kumar Dhunna
Change date: 2011-01-11
Documents
Accounts with accounts type dormant
Date: 25 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Anita Beaumont Dhunna
Documents
Accounts with accounts type dormant
Date: 17 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from granville house, 2 tettenhall road, wolverhampton west midlands WV1 4SB
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anita dhunna / 05/06/2008
Documents
Some Companies
THE HAYLOFT, MILL FARM FLEETWOOD ROAD,PRESTON,PR4 3HD
Number: | 10047724 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ESTATE OFFICE THE GREEN, LEWES ROAD,LEWES,BN8 5QE
Number: | 11342199 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WATERSIDE DRIVE,CHICHESTER,PO19 8RN
Number: | 09929244 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHELMSFORD ROAD,LONDON,N14 5PS
Number: | 08879452 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANN'S MOUNT, 166,ST HELENS,WA10 3TS
Number: | 03278168 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM SIMON DEVELOPMENTS LIMITED
ZOAR RESIDENTIAL HOME,CLYDACH VALE,
Number: | 02321433 |
Status: | ACTIVE |
Category: | Private Limited Company |