G2SMILE LTD
Status | ACTIVE |
Company No. | 07043716 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
G2SMILE LTD is an active private limited company with number 07043716. It was incorporated 14 years, 6 months, 15 days ago, on 15 October 2009. The company address is C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
New address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA
Old address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
Change date: 2021-09-03
Documents
Change to a person with significant control
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dorian Holdings Ltd
Change date: 2021-09-01
Documents
Change person director company with change date
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Dr Georgios Theodoropoulos
Documents
Change person director company with change date
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Dr Georgia Kalombratsos
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-06
Officer name: Dr Georgia Kalombratsos
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Georgios Theodoropoulos
Change date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dorian Holdings Ltd
Change date: 2018-11-20
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-29
Psc name: Georgia Kalombratsos
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-29
Psc name: Georgios Theodoropoulos
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dorian Holdings Ltd
Notification date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-20
Psc name: Dr Georgia Kalombratsos
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-20
Psc name: Dr Georgios Theodoropoulos
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-20
Officer name: Dr Georgios Theodoropoulos
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Georgia Kalombratsos
Change date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
New address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY
Old address: C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
Change date: 2018-12-03
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Georgia Kalombratsos
Change date: 2011-12-19
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-19
Officer name: Dr Georgios Theodoropoulos
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: C/O C/O Bevan & Buckland G2Smile Ltd Langdon House Langdon Road Swansea Waterfront SA1 8QY
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Resolution
Date: 12 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Old address: Russell House Russell Street Swansea SA1 4HR Wales
Change date: 2010-03-19
Documents
Capital allotment shares
Date: 02 Dec 2009
Action Date: 15 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-15
Capital : 20 GBP
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgia Kalombratsos
Change date: 2009-10-15
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10879238 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18/8 TOWER STREET,EDINBURGH,EH6 7BY
Number: | SC620273 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CORNFIELDS,ANDOVER,SP10 2EY
Number: | 11217629 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11278488 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 YEWTREE LANE,BLACKHEATH,B65 8BU
Number: | 09241538 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD BUILDING SERVICES LIMITED
310 ONGAR ROAD,BRENTWOOD,CM15 9HR
Number: | 04379926 |
Status: | ACTIVE |
Category: | Private Limited Company |