AU SMILE LIMITED

92 Say Cheese Dentistry 92 Say Cheese Dentistry, Chelmsford, CM1 1SS, England
StatusACTIVE
Company No.07563458
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

AU SMILE LIMITED is an active private limited company with number 07563458. It was incorporated 13 years, 3 months, 3 days ago, on 14 March 2011. The company address is 92 Say Cheese Dentistry 92 Say Cheese Dentistry, Chelmsford, CM1 1SS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Purushothamanayagam Manivasagam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 17 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2022

Category: Address

Type: AD02

Old address: Flat 1 Ardleigh Court Hutton Road Shenfield Brentwood CM15 8LZ England

New address: 36 Cleveland Close Highwoods Colchester CO4 9RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 17 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Jan 2020

Action Date: 17 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: Say Cheese Dentistry 92 Broomfield Road Chelmsford Essex England

New address: 92 Say Cheese Dentistry Broomfield Road Chelmsford CM1 1SS

Change date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-17

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Jan 2019

Action Date: 17 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-17

Documents

View document PDF

Change sail address company with new address

Date: 09 Oct 2017

Category: Address

Type: AD02

New address: Flat 1 Ardleigh Court Hutton Road Shenfield Brentwood CM15 8LZ

Documents

View document PDF

Legacy

Date: 06 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/03/2017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

New address: Say Cheese Dentistry 92 Broomfield Road Chelmsford Essex

Old address: Melanie Wainwright Dental Practice 92 Broomfield Road Chelmsford CM1 1SS England

Change date: 2017-06-02

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Purushothamanayagam Manivasagam

Change date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-02

New address: Melanie Wainwright Dental Practice 92 Broomfield Road Chelmsford CM1 1SS

Old address: C/O Dr Melanie Wainwright 92 Broomfield Road Chelmsford Essex CM1 1SS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 17 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-17

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2016

Action Date: 17 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 075634580002

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Purushothamanayagam Manivasagam

Appointment date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Melanie Wainwright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 075634580001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & C POWER LIMITED

17 BRAMBLE LANE,DIDCOT,OX11 6ET

Number:10469591
Status:ACTIVE
Category:Private Limited Company

ASTROSHARP LIMITED

ALAMO THE CLEAVE,DIDCOT,OX11 0EL

Number:10680152
Status:ACTIVE
Category:Private Limited Company

D & A MALE GROOMING LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10507056
Status:ACTIVE
Category:Private Limited Company

ELITE GOLF LTD

17 MOORVIEW DRIVE,SOUTH DEVON,TQ14 9UN

Number:04797291
Status:ACTIVE
Category:Private Limited Company

LOOE GALLERY LIMITED

SUNRISING HOUSE,LOOE,PL13 1LX

Number:06310022
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DOORS (SOUTHERN) LTD

193 SOUTH FARM ROAD,WORTHING,BN14 7TW

Number:08975797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source