SENSATIONAL SMILES LTD

Company Documents

DateDescription
27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVINASH KAMLESH SACHDEV

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMLESH KUMAR SACHDEV

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAINA KAMLESH SACHDEV

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094390890001

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094390890002

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094390890003

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O DR SURIL AMIN 46 BANSTEAD ROAD CARSHALTON SURREY SM5 3NW ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHIVANI AMIN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED DR AVINASH KAMLESH SACHDEV

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GDCG LIMITED

View Document

07/05/197 May 2019 CESSATION OF SURIL SUDHIR AMIN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

21/02/1621 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM 11 TRIUMPH ROAD GLENFIELD LEICESTER LEICESTERSHIRE LE3 8FR ENGLAND

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094390890002

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094390890003

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094390890001

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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