PRECISION SMILES LIMITED

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Change of details for Dr Arfan Rashid as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Dr Arfan Rashid on 2022-02-01

View Document

03/02/223 February 2022 Cessation of Fiona Rashid as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Registered office address changed from 78 Chelmer Road Witham Essex CM8 2ET to Basis House 125 Seaside Road Eastbourne BN21 3PH on 2022-02-03

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-18 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

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

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED DR ARFAN RASHID

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA MCGRORY

View Document

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

View Accounts

21/02/1821 February 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

16/03/1716 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/12/167 December 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

21/08/1421 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS FIONA MARGARET JANET MCGRORY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ARFAN RASHID

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

17/02/1417 February 2014 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. ARFAN RASHID / 01/07/2012

View Document

24/07/1324 July 2013 18/05/12 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1324 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

18/05/1218 May 2012 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