KP SMILES LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-22 with no updates |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 New | Application to strike the company off the register |
23/04/2523 April 2025 | Current accounting period shortened from 2024-09-30 to 2023-11-01 |
11/04/2511 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
22/08/2422 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-04-28 |
23/11/2323 November 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
23/11/2323 November 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-22 with updates |
16/05/2316 May 2023 | Satisfaction of charge 069406250001 in full |
16/05/2316 May 2023 | Satisfaction of charge 069406250002 in full |
16/05/2316 May 2023 | Satisfaction of charge 069406250003 in full |
04/05/234 May 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-28 |
03/05/233 May 2023 | Notification of Dentex Clinical Limited as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Termination of appointment of Hardeep Singh as a secretary on 2023-04-28 |
03/05/233 May 2023 | Termination of appointment of Kirrin Punia as a director on 2023-04-28 |
03/05/233 May 2023 | Cessation of Kirrin Punia as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Cessation of Hardeep Punia as a person with significant control on 2023-04-28 |
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 |
03/05/233 May 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-28 |
03/05/233 May 2023 | Appointment of Mr Barry Koors Lanesman as a director on 2023-04-28 |
28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
25/01/2325 January 2023 | Notification of Kirrin Punia as a person with significant control on 2016-04-06 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDEEP PUNIA |
13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 2 HIGH STREET BRIGHOUSE HD2 1LZ ENGLAND |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 18 GRANTLEY PLACE BRADLEY WEST YORKSHIRE HD2 1LZ |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069406250003 |
20/08/1420 August 2014 | SECRETARY APPOINTED MR HARDEEP SINGH |
20/08/1420 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069406250001 |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069406250002 |
27/06/1327 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRRIN PUNIA / 22/06/2012 |
13/08/1213 August 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
09/03/109 March 2010 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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