-
SMILE PRACTICE LIMITED - Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06885448
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Gowran House 56 Broad Street
- Chipping Sodbury
- Bristol
- BS37 6AG
- England Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, England UK
Management
- Geschäftsführung
- FICHARDT, Ewald Gustav
- SINGH, Jasbinder
- Prokuristen
- FICHARDT, Ewald Gustav
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.04.2009
- Alter der Firma 2009-04-23 15 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jasbinder Singh
- Mr Ewald Gustav Fichardt
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-30
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-05-07
- Letzte Einreichung: 2021-04-23
-
SMILE PRACTICE LIMITED Firmenbeschreibung
- SMILE PRACTICE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06885448. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.04.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über Gowran House 56 Broad Street erreicht werden.
Jetzt sichern SMILE PRACTICE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Smile Practice Limited - Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, Grossbritannien
- 2009-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SMILE PRACTICE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-05-07) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA
-
change-to-a-person-with-significant-control (2020-05-07) - PSC04
-
confirmation-statement-with-updates (2020-05-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
-
change-account-reference-date-company-previous-shortened (2019-12-30) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-29) - AA
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-24) - AD01
-
change-person-director-company-with-change-date (2018-01-25) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
-
gazette-notice-compulsory (2017-07-11) - GAZ1
-
notification-of-a-person-with-significant-control (2017-09-04) - PSC01
-
elect-to-keep-the-secretaries-register-information-on-the-public-register (2017-09-04) - EH03
-
confirmation-statement-with-updates (2017-09-04) - CS01
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2017-09-04) - EH02
-
gazette-filings-brought-up-to-date (2017-09-05) - DISS40
-
capital-cancellation-shares (2017-09-18) - SH06
-
capital-return-purchase-own-shares (2017-10-17) - SH03
-
accounts-with-accounts-type-total-exemption-full (2017-12-30) - AA
-
elect-to-keep-the-directors-register-information-on-the-public-register (2017-09-04) - EH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
termination-director-company-with-name-termination-date (2016-05-26) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
mortgage-satisfy-charge-full (2015-01-10) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-28) - AA
-
change-account-reference-date-company-previous-shortened (2013-01-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
change-account-reference-date-company-previous-shortened (2013-02-12) - AA01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-03-23) - AD01
-
legacy (2012-03-19) - MG01
-
accounts-with-accounts-type-dormant (2012-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
accounts-with-accounts-type-dormant (2011-01-19) - AA
-
appoint-person-director-company-with-name (2011-12-13) - AP01
-
change-person-director-company-with-change-date (2011-11-29) - CH01
-
appoint-person-secretary-company-with-name (2011-07-12) - AP03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-19) - AR01
-
change-person-director-company-with-change-date (2010-05-19) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-08) - 288a
-
legacy (2009-06-08) - 287
-
legacy (2009-05-02) - 288b
-
legacy (2009-05-02) - 287
-
incorporation-company (2009-04-23) - NEWINC