-
YORKSHIRE SMILES LIMITED - The Crescent Dental & Implant Centre Asr Finance Office, The Crescent, Selby, YO8 4PE, United Kingdom
Company Information
- Company registration number
- 08040035
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Crescent Dental & Implant Centre Asr Finance Office
- The Crescent
- Selby
- YO8 4PE
- England The Crescent Dental & Implant Centre Asr Finance Office, The Crescent, Selby, YO8 4PE, England UK
Management
- Managing Directors
- HUSSAIN, Altaf
- HUSSAIN, Sumera
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-20
- Age Of Company 2012-04-20 12 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Dr Kusumpala Indiketiya Hewage
- -
- -
- Altaf Hussain
- Altaf Hussain
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-09-14
- Last Date: 2022-08-31
-
YORKSHIRE SMILES LIMITED Company Description
- YORKSHIRE SMILES LIMITED is a ltd registered in United Kingdom with the Company reg no 08040035. Its current trading status is "live". It was registered 2012-04-20. It has declared SIC or NACE codes as "86230". It has 2 directors It can be contacted at The Crescent Dental & Implant Centre Asr Finance Office .
Get YORKSHIRE SMILES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Yorkshire Smiles Limited - The Crescent Dental & Implant Centre Asr Finance Office, The Crescent, Selby, YO8 4PE, United Kingdom
- 2012-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for YORKSHIRE SMILES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-24) - MR01
-
mortgage-satisfy-charge-full (2022-03-30) - MR04
-
confirmation-statement-with-no-updates (2022-09-02) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-23) - AA
-
confirmation-statement-with-no-updates (2021-09-03) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-09-22) - CH01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
-
change-to-a-person-with-significant-control (2020-09-22) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
-
change-account-reference-date-company-previous-shortened (2019-08-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-26) - CS01
-
termination-secretary-company-with-name-termination-date (2018-05-31) - TM02
-
appoint-person-director-company-with-name-date (2018-05-31) - AP01
-
change-person-director-company-with-change-date (2018-04-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-02-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-14) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
-
cessation-of-a-person-with-significant-control (2018-08-31) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-31) - PSC01
-
appoint-person-director-company-with-name-date (2018-08-31) - AP01
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
termination-director-company-with-name-termination-date (2018-05-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-05) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-03) - AA
-
confirmation-statement-with-updates (2017-04-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
change-sail-address-company-with-new-address (2015-04-16) - AD02
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
-
change-account-reference-date-company-previous-extended (2014-01-07) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-20) - NEWINC