SURBITON SMILE CENTRE LIMITED
Status | ACTIVE |
Company No. | 07442900 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SURBITON SMILE CENTRE LIMITED is an active private limited company with number 07442900. It was incorporated 13 years, 6 months, 4 days ago, on 17 November 2010. The company address is 148 Ewell Road, Surbiton, KT6 6HE, Surrey.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 16 May 2024
Action Date: 01 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-01
Charge number: 074429000002
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fariba Soltani
Termination date: 2022-11-09
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-02
Officer name: Mrs Fariba Soltani
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 22 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: 27 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Simin Soltani
Change date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 45 Shillbrook Avenue Carterton OX18 1EQ
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
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: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Certificate change of name company
Date: 09 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the smile centre (london) LIMITED\certificate issued on 09/07/13
Documents
Accounts amended with made up date
Date: 27 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Legacy
Date: 26 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Some Companies
CEDARS PROPERTY MANAGEMENT LIMITED
8 SOCIETY STREET,COLERAINE,BT52 1LA
Number: | NI056664 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID ARTS CENTRE,WARRINGTON,WA1 1BL
Number: | 07974406 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ILLUMINATE BUSINESS SOLUTIONS LTD
7 RAVENSBOURNE GARDENS,ILFORD,IG5 0XL
Number: | 09446371 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 RAMSDEN SQUARE,BARROW-IN-FURNESS,LA14 1XA
Number: | 05669855 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHANDON DRIVE,BANGOR,BT20 5HL
Number: | NI648547 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 11446316 |
Status: | ACTIVE |
Category: | Private Limited Company |