ART SMILE AND BEAUTY LTD

72a College Road, Maidstone, ME15 6SJ, England
StatusACTIVE
Company No.09491119
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

ART SMILE AND BEAUTY LTD is an active private limited company with number 09491119. It was incorporated 9 years, 3 months, 20 days ago, on 16 March 2015. The company address is 72a College Road, Maidstone, ME15 6SJ, England.



Company Fillings

Change to a person with significant control

Date: 21 Jun 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Dr Dmitriy Mihaylov

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mrs Yuliya Grigorievna Mihaylova

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Dr Dmitriy Mihaylov

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mrs Yuliya Grigorievna Mihaylova

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yuliya Grigorievna Mihaylova

Appointment date: 2024-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yuliya Mihaylova

Notification date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Dr Dmitriy Mihaylov

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashdown dental practice LTD\certificate issued on 16/09/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: Crowborough Hill Jarvis Brook Crowborough East Sussex TN6 2ED England

New address: 72a College Road Maidstone ME15 6SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094911190001

Charge creation date: 2019-06-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Dr Dmitriy Mihaylov

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Dr Dmitriy Mihaylov

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-16

Psc name: Dr Dmitriy Mihaylov

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JB GLOBAL CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11188093
Status:ACTIVE
Category:Private Limited Company

KNOX FIRE & SECURITY LIMITED

KINGS HEAD HOUSE,BEACONSFIELD,HP9 2HN

Number:07835353
Status:ACTIVE
Category:Private Limited Company

PARENT BEAR LTD

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:11823150
Status:ACTIVE
Category:Private Limited Company

ROBINS ROW LIMITED

INSURANCE OFFICES,LONG MELFORD,CO10 9JB

Number:01792228
Status:ACTIVE
Category:Private Limited Company

TASTY FRIES LIMITED

211 WOMBRIDGE ROAD,TELFORD,TF2 6PY

Number:09391509
Status:ACTIVE
Category:Private Limited Company

THE ABSOLUTE WORKS LTD

45A STATION ROAD,BEDFORD,MK44 3QL

Number:02720226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source