THE PERFECT SMILE STUDIOS LIMITED

04682360
ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2024 officers Termination of appointment of director (Robert Andrew Michael Davidson) 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2023 officers Termination of appointment of director (Anna Catherine Sellars) 1 Buy now
06 Oct 2023 officers Appointment of director (Mr Robert Andrew Michael Davidson) 2 Buy now
06 Oct 2023 officers Appointment of director (Mr Paul Mark Davis) 2 Buy now
11 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 officers Appointment of director (Anna Catherine Sellars) 2 Buy now
14 Apr 2023 officers Termination of appointment of director (Michael Brent Zurowski) 1 Buy now
14 Apr 2023 officers Change of particulars for director (Mr Barry Koors Lanesman) 2 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
22 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 42 Buy now
22 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
22 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 officers Change of particulars for director (Mr Michael Brent Zurowski) 2 Buy now
29 Sep 2022 mortgage Registration of a charge 105 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2022 mortgage Registration of a charge 114 Buy now
02 Dec 2021 accounts Annual Accounts 10 Buy now
02 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 42 Buy now
02 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
02 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
01 Dec 2021 mortgage Registration of a charge 105 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2021 officers Termination of appointment of secretary (Bhavna Doshi) 1 Buy now
07 May 2021 officers Termination of appointment of director (Rahul Rohit Doshi) 1 Buy now
23 Nov 2020 accounts Annual Accounts 11 Buy now
23 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 43 Buy now
23 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
23 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2020 officers Appointment of director (Mr Rahul Rohit Doshi) 2 Buy now
07 Jan 2020 accounts Annual Accounts 12 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 40 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
27 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2019 mortgage Registration of a charge 103 Buy now
03 Dec 2019 officers Termination of appointment of director (Rahul Rohit Doshi) 1 Buy now
03 Dec 2019 officers Termination of appointment of director (Bhavna Doshi) 1 Buy now
03 Dec 2019 officers Appointment of director (Mr Michael Brent Zurowski) 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2018 accounts Annual Accounts 12 Buy now
01 Nov 2018 officers Appointment of director (Mr Barry Koors Lanesman) 2 Buy now
11 Sep 2018 resolution Resolution 9 Buy now
07 Sep 2018 mortgage Registration of a charge 81 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 officers Change of particulars for director (Mr Rahul Rohit Doshi) 2 Buy now
02 Jan 2018 officers Change of particulars for director (Mrs Bhavna Doshi) 2 Buy now
02 Jan 2018 officers Change of particulars for secretary (Bhavna Doshi) 1 Buy now
02 Nov 2017 accounts Annual Accounts 11 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2017 capital Return of Allotment of shares 3 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
11 Aug 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 accounts Annual Accounts 9 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
13 Oct 2014 officers Change of particulars for secretary (Bhavna Doshi) 1 Buy now
13 Oct 2014 officers Change of particulars for director (Dr Rahul Rohit Doshi) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Bhavna Doshi) 2 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
06 Nov 2013 accounts Annual Accounts 8 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
21 Sep 2012 accounts Annual Accounts 8 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 8 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Rahul Doshi) 2 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2010 accounts Annual Accounts 1 Buy now
13 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2010 officers Appointment of director (Bhavna Doshi) 3 Buy now
31 Dec 2009 officers Appointment of secretary (Bhavna Doshi) 3 Buy now
31 Dec 2009 officers Termination of appointment of director (Ashish Parmar) 2 Buy now
31 Dec 2009 officers Termination of appointment of secretary (Rahul Doshi) 3 Buy now
01 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 2 Buy now
13 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
29 May 2007 accounts Annual Accounts 2 Buy now
20 Mar 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP 1 Buy now
22 Sep 2006 accounts Annual Accounts 4 Buy now