GLOBAL SMILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registration of charge 088094870004, created on 2025-06-06

View Document

29/05/2529 May 2025 Change of details for Gensmile Laboratories Limited as a person with significant control on 2023-04-21

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/01/2517 January 2025 Appointment of Mr Stefan Putter as a director on 2024-12-23

View Document

17/01/2517 January 2025 Termination of appointment of Mark Gregory Carter as a director on 2024-12-23

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registration of charge 088094870003, created on 2023-11-14

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 Registered office address changed from Easton Manor Easton Royal Pewsey SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 2023-05-02

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Registration of charge 088094870002, created on 2022-05-06

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

08/12/218 December 2021 Satisfaction of charge 088094870001 in full

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/03/2116 March 2021 PREVSHO FROM 26/07/2020 TO 31/03/2020

View Document

29/10/2029 October 2020 ARTICLES OF ASSOCIATION

View Document

29/10/2029 October 2020 ALTER ARTICLES 09/10/2020

View Document

22/07/2022 July 2020 26/07/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 26/07/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 44 MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORD OX44 7RW ENGLAND

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR SIMON TURTON

View Document

06/08/196 August 2019 CESSATION OF JONATHAN PHILIP PARKINSON AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENSMILE LABORATORIES LIMITED

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MARK GREGORY CARTER

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKINSON

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088094870001

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM OFFICE 2 ASHGROVE HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXON OX44 7RW ENGLAND

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP PARKINSON / 29/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM UNIT 1A FAIRVIEW ESTATE HENLEY-ON-THAMES OXON RG9 1HE

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM UNIT 16 SOUTHMOOR WORKSPACE SOUTHMOOR LANE HAVANT PO9 1JW ENGLAND

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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