ART IN SMILE LABORATORY LIMITED

10 Silverdale Road, Tadley, RG26 4JJ, England
StatusACTIVE
Company No.10719703
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month
JurisdictionEngland Wales

SUMMARY

ART IN SMILE LABORATORY LIMITED is an active private limited company with number 10719703. It was incorporated 7 years, 1 month ago, on 11 April 2017. The company address is 10 Silverdale Road, Tadley, RG26 4JJ, England.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Old address: 8 Hazlemere Court Amersham Road Hazlemere High Wycombe HP15 7HU England

New address: 10 Silverdale Road Tadley RG26 4JJ

Change date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laszlo Nemcsik

Change date: 2020-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarolta Kata Gerecz

Change date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Old address: The Tall House West Street Marlow SL7 2LS England

New address: 8 Hazlemere Court Amersham Road Hazlemere High Wycombe HP15 7HU

Change date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarolta Kata Gerecz

Appointment date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norbert Nemcsik

Termination date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarolta Kata Gerecz

Termination date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Norbert Nemcsik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: The Tall House West Street Marlow SL7 2LS

Old address: 8 Hazlemere Court Amersham Road High Wycombe Bucks HP15 7HU England

Change date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laszlo Nemesik

Change date: 2018-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mrs Sarolta Gereez

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarolta Gerecz

Change date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarolta Gereez

Change date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laszlo Nemesik

Change date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOITRIGHT EVENTS AND MARKETING LTD

21 KERRIS WAY KERRIS WAY,READING,RG6 5UW

Number:11345803
Status:ACTIVE
Category:Private Limited Company

FORTUNE STAR LIMITED

THE SATI ROOM,LONDON,W1G 0JR

Number:11943668
Status:ACTIVE
Category:Private Limited Company

MERCHANT ESTATE CONTROL LLP

PRIORY COTTAGE,BODMIN,PL31 2BY

Number:OC319283
Status:ACTIVE
Category:Limited Liability Partnership

MUG & SAUCER LTD.

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:08648566
Status:ACTIVE
Category:Private Limited Company

STAUNTON ESTATES LIMITED

THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA

Number:00582467
Status:ACTIVE
Category:Private Limited Company

SUNRITE PROPERTIES LIMITED

79 PINNER ROAD,NORTHWOOD,HA6 1QN

Number:05015387
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