MI SMILE NETWORK LIMITED
Status | ACTIVE |
Company No. | 09396329 |
Category | Private Limited Company |
Incorporated | 20 Jan 2015 |
Age | 9 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MI SMILE NETWORK LIMITED is an active private limited company with number 09396329. It was incorporated 9 years, 5 months, 9 days ago, on 20 January 2015. The company address is Unit B, Burlington Court Unit B, Burlington Court, Birmingham, B2 4JD, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-19
Officer name: Dr Sandeep Kumar
Documents
Change to a person with significant control
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-19
Psc name: Sandeep Kumar
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-03
Old address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England
New address: Unit B, Burlington Court New Street Birmingham B2 4JD
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-18
Psc name: Sandeep Kumar
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital name of class of shares
Date: 22 Nov 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 22 Nov 2022
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rahil Kumar
Appointment date: 2022-11-19
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sana Kumar
Appointment date: 2022-11-19
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rita Kumar
Appointment date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 09 May 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 10.00 GBP
Documents
Capital name of class of shares
Date: 08 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current shortened
Date: 14 Oct 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Change date: 2016-05-26
Old address: Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX
New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change account reference date company current extended
Date: 27 Aug 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Some Companies
BROADWAY HOUSING ASSOCIATION LIMITED
THE OFFICE,3 ANNESLEY STREET,BT14 6AU
Number: | NP000231 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CANAL WHARF,LITTLEBOROUGH,OL15 0HA
Number: | 11483681 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 03557416 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 CRAVEN WALK,LONDON,N16 6BS
Number: | 06755058 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, 41 KELLY AVENUE, LONDON FLAT 6,LONDON,SE15 5GL
Number: | 10186293 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH
Number: | 07376233 |
Status: | ACTIVE |
Category: | Private Limited Company |