KP SMILES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 NewApplication to strike the company off the register

View Document

23/04/2523 April 2025 Current accounting period shortened from 2024-09-30 to 2023-11-01

View Document

11/04/2511 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

22/08/2422 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-28

View Document

23/11/2323 November 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

23/11/2323 November 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-22 with updates

View Document

16/05/2316 May 2023 Satisfaction of charge 069406250001 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 069406250002 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 069406250003 in full

View Document

04/05/234 May 2023 Previous accounting period extended from 2023-03-31 to 2023-04-28

View Document

03/05/233 May 2023 Notification of Dentex Clinical Limited as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Hardeep Singh as a secretary on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Kirrin Punia as a director on 2023-04-28

View Document

03/05/233 May 2023 Cessation of Kirrin Punia as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Cessation of Hardeep Punia as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Registered office address changed from 2 High Street Brighouse HD6 1DE to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-28

View Document

03/05/233 May 2023 Appointment of Mr Barry Koors Lanesman as a director on 2023-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

25/01/2325 January 2023 Notification of Kirrin Punia as a person with significant control on 2016-04-06

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

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

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDEEP PUNIA

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

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

View Accounts

01/09/161 September 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 2 HIGH STREET BRIGHOUSE HD2 1LZ ENGLAND

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 18 GRANTLEY PLACE BRADLEY WEST YORKSHIRE HD2 1LZ

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069406250003

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR HARDEEP SINGH

View Document

20/08/1420 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069406250001

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069406250002

View Document

27/06/1327 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRRIN PUNIA / 22/06/2012

View Document

13/08/1213 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

22/06/0922 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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