Warning: file_put_contents(c/64dc1f29be827689bb1787dd4608c222.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Perfect Smile Earlsfield Ltd, SW15 1RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERFECT SMILE EARLSFIELD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perfect Smile Earlsfield Ltd. The company was founded 9 years ago and was given the registration number 09435102. The firm's registered office is in PUTNEY. You can find them at 106 Putney High Street, , Putney, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PERFECT SMILE EARLSFIELD LTD
Company Number:09435102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:106 Putney High Street, Putney, England, SW15 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Putney High Street, Putney, United Kingdom, SW151RG

Secretary11 February 2015Active
106, Putney High Street, Putney, England, SW151RG

Director11 February 2015Active
106, Putney High Street, Putney, England, SW15 1RG

Director11 February 2015Active

People with Significant Control

Mrs Meghna Patel
Notified on:01 April 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Magnolia, Coombe Park, Kingston Upon Thames, England, KT2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chirag Subhashchandra Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Magnolia, Coombe Park, Kingston Upon Thames, England, KT2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Accounts

Change account reference date company previous extended.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.