CAMBRIDGE SMILE STUDIO LIMITED
Status | ACTIVE |
Company No. | 06408338 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE SMILE STUDIO LIMITED is an active private limited company with number 06408338. It was incorporated 16 years, 7 months, 15 days ago, on 24 October 2007. The company address is 44 High Street 44 High Street, Baldock, SG7 5NR, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Change account reference date company current extended
Date: 29 Nov 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Old address: 27 Milton Road Cambridge England CB4 1UZ
Change date: 2022-06-15
New address: 44 High Street Ashwell Baldock SG7 5NR
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Mr Dipen Shah
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064083380001
Charge creation date: 2022-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-10
Charge number: 064083380002
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omar Ben Arshad Qureshi
Termination date: 2022-06-10
Documents
Cessation of a person with significant control
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omar Qureshi Bds
Cessation date: 2022-06-10
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Bindi Shah
Change date: 2022-06-10
Documents
Notification of a person with significant control
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dental Surgery Group Limited
Notification date: 2022-06-09
Documents
Appoint person director company with name date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-09
Officer name: Dr Bindi Shah
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 07 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts amended with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pui Shan Lam
Termination date: 2014-11-01
Documents
Termination secretary company with name termination date
Date: 24 Jun 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-01
Officer name: Pui Shan Lam
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Move registers to registered office company
Date: 01 Nov 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Change person secretary company with change date
Date: 02 Nov 2012
Action Date: 24 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Pui Shan Lam
Change date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Resolution
Date: 16 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Pui Shan Lam
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous shortened
Date: 05 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
New date: 2009-06-30
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Move registers to sail company
Date: 30 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Omar Ben Arshad Qureshi
Change date: 2009-10-24
Documents
Accounts amended with made up date
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed pui shan lam
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon harrison
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / omar qureshi / 29/04/2008
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 08871261 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LINKS ROAD,ABERDEEN,AB23 8DD
Number: | SC237039 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROUDER ELECTRICAL INSTALLATIONS LIMITED
LAINGSMEAD FARM,MAYLAND,CM3 6BB
Number: | 03560244 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHITWELL ROAD,LONDON,E13 8BP
Number: | 05606323 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 OXFORD ROAD,OXFORD,OX3 0RF
Number: | 05543007 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A TILE FARM ROAD,ORPINGTON,BR6 9RZ
Number: | 11007535 |
Status: | ACTIVE |
Category: | Private Limited Company |