SMILE STYLIST (PRACTICES) LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / SMILE STYLIST (NEW STREET) LIMITED / 06/04/2016

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR / 06/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

01/12/161 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM GRAYS COURT 5 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DR SANDEEP KUMAR / 15/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDEEP KUMAR / 15/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED SMILE STYLIST (NEW OSCOTT) LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

10/09/1010 September 2010 CHANGE OF NAME 31/08/2010

View Document

05/07/105 July 2010 SECRETARY APPOINTED DR SANDEEP KUMAR

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED DR SANDEEP KUMAR

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SENGA NETWORKS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company