SILVER SMILES LTD
Status | ACTIVE |
Company No. | 11040808 |
Category | Private Limited Company |
Incorporated | 31 Oct 2017 |
Age | 6 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SILVER SMILES LTD is an active private limited company with number 11040808. It was incorporated 6 years, 7 months, 8 days ago, on 31 October 2017. The company address is 29 Rectory Orchard 29 Rectory Orchard, Olney, MK46 4HB, England.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Capital allotment shares
Date: 12 Mar 2024
Action Date: 08 Mar 2024
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2024-03-08
Documents
Capital allotment shares
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-01
Capital : 3 GBP
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Capital name of class of shares
Date: 17 Jan 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Charlotte Baron
Change date: 2022-06-09
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Phoebe Anna Bath
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Phoebe Anna Bath
Appointment date: 2022-06-01
Documents
Confirmation statement with updates
Date: 12 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Address
Type: AD01
New address: 29 Rectory Orchard Lavendon Olney MK46 4HB
Change date: 2020-11-07
Old address: International House 12 Constance Street London E16 2DQ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 02 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-04-30
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-08
Officer name: Ms Charlotte Baron
Documents
Termination director company with name termination date
Date: 08 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-08
Officer name: Hayley Lousada
Documents
Notification of a person with significant control
Date: 08 May 2020
Action Date: 08 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Baron
Notification date: 2020-05-08
Documents
Cessation of a person with significant control
Date: 08 May 2020
Action Date: 08 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-08
Psc name: Hayley Lousada
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Some Companies
ALPHA PSYCHOLOGICAL CONSULTANCY LTD
LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 07346565 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLWYNDU FARMHOUSE,LLANABER,LL42 1RR
Number: | 11730984 |
Status: | ACTIVE |
Category: | Private Limited Company |
49C WESTERN ROAD,SOUTHALL,UB2 5HE
Number: | 11277400 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,LONDON,W1W 8AP
Number: | 09954951 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4ET
Number: | 10288516 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBEACH DEVELOPMENTS LIMITED
M R COWDREY & CO,NOTTINGHAM,NG9 8AT
Number: | 01880122 |
Status: | ACTIVE |
Category: | Private Limited Company |