THE WHITER SMILE LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 22 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates

View PDF Confirmation statement made on 14 September 2023 with no updates - link opens in a new window - 3 pages (3 pages)

28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022

View PDF Total exemption full accounts made up to 31 October 2022 - link opens in a new window - 10 pages (10 pages)

Download iXBRL

16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates

View PDF Confirmation statement made on 14 September 2022 with no updates - link opens in a new window - 3 pages (3 pages)

20 Jun 2022 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to 32 Frithville Gardens Shepherds Bush London W12 7JN on 20 June 2022

View PDF Registered office address changed from Langley House Park Road London N2 8EY England to 32 Frithville Gardens Shepherds Bush London W12 7JN on 20 June 2022 - link opens in a new window - 1 page (1 page)

18 May 2022 AA Total exemption full accounts made up to 31 October 2021

View PDF Total exemption full accounts made up to 31 October 2021 - link opens in a new window - 10 pages (10 pages)

14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates

View PDF Confirmation statement made on 14 September 2021 with no updates - link opens in a new window - 3 pages (3 pages)

30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020

View PDF Total exemption full accounts made up to 31 October 2020 - link opens in a new window - 10 pages (10 pages)

Download iXBRL

22 Mar 2021 MR01 Registration of charge 042878420006, created on 22 March 2021

View PDF Registration of charge 042878420006, created on 22 March 2021 - link opens in a new window - 37 pages (37 pages)

29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019

View PDF Total exemption full accounts made up to 31 October 2019 - link opens in a new window - 10 pages (10 pages)

Download iXBRL

29 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with updates

View PDF Confirmation statement made on 14 September 2020 with updates - link opens in a new window - 4 pages (4 pages)

30 Jul 2020 PSC04 Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020

View PDF Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020 - link opens in a new window - 2 pages (2 pages)

30 Jul 2020 PSC04 Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020

View PDF Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020 - link opens in a new window - 2 pages (2 pages)

30 Jul 2020 PSC05 Change of details for Pheechool Holdings Limited as a person with significant control on 30 July 2020

View PDF Change of details for Pheechool Holdings Limited as a person with significant control on 30 July 2020 - link opens in a new window - 2 pages (2 pages)

30 Jul 2020 CH01 Director's details changed for Dr Samir Pheechool Boulis on 30 July 2020

View PDF Director's details changed for Dr Samir Pheechool Boulis on 30 July 2020 - link opens in a new window - 2 pages (2 pages)

30 Jul 2020 CH03 Secretary's details changed for Samir Pheechool Boulis on 30 July 2020

View PDF Secretary's details changed for Samir Pheechool Boulis on 30 July 2020 - link opens in a new window - 1 page (1 page)

30 Jul 2020 PSC04 Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020

View PDF Change of details for Dr Samir Pheechool Boulis as a person with significant control on 30 July 2020 - link opens in a new window - 2 pages (2 pages)

30 Jul 2020 AD01 Registered office address changed from 98 Station Road Sidcup Kent DA15 7BY to Langley House Park Road London N2 8EY on 30 July 2020

View PDF Registered office address changed from 98 Station Road Sidcup Kent DA15 7BY to Langley House Park Road London N2 8EY on 30 July 2020 - link opens in a new window - 1 page (1 page)

13 Jul 2020 MR01 Registration of charge 042878420005, created on 9 July 2020

View PDF Registration of charge 042878420005, created on 9 July 2020 - link opens in a new window - 38 pages (38 pages)

10 Jul 2020 MR01 Registration of charge 042878420004, created on 9 July 2020

View PDF Registration of charge 042878420004, created on 9 July 2020 - link opens in a new window - 30 pages (30 pages)

19 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates

View PDF Confirmation statement made on 14 September 2019 with no updates - link opens in a new window - 3 pages (3 pages)

08 Aug 2019 AA Total exemption full accounts made up to 31 October 2018

View PDF Total exemption full accounts made up to 31 October 2018 - link opens in a new window - 8 pages (8 pages)

29 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates

View PDF Confirmation statement made on 14 September 2018 with no updates - link opens in a new window - 3 pages (3 pages)

02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017

View PDF Total exemption full accounts made up to 31 October 2017 - link opens in a new window - 9 pages (9 pages)

28 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates

View PDF Confirmation statement made on 14 September 2017 with updates - link opens in a new window - 4 pages (4 pages)

25 Sep 2017 PSC02 Notification of Pheechool Holdings Limited as a person with significant control on 1 October 2016

View PDF Notification of Pheechool Holdings Limited as a person with significant control on 1 October 2016 - link opens in a new window - 1 page (1 page)

THE WHITER SMILE LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Frankie Dare

Last Updated:

Views: 6132

Rating: 4.2 / 5 (73 voted)

Reviews: 88% of readers found this page helpful

Author information

Name: Frankie Dare

Birthday: 2000-01-27

Address: Suite 313 45115 Caridad Freeway, Port Barabaraville, MS 66713

Phone: +3769542039359

Job: Sales Manager

Hobby: Baton twirling, Stand-up comedy, Leather crafting, Rugby, tabletop games, Jigsaw puzzles, Air sports

Introduction: My name is Frankie Dare, I am a funny, beautiful, proud, fair, pleasant, cheerful, enthusiastic person who loves writing and wants to share my knowledge and understanding with you.