About

Registered Number: 05994221
Date of Incorporation: 09/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 87 Whitchurch Road, Heath, Cardiff, CF14 3JP

 

Cgo Smile Ltd was founded on 09 November 2006 with its registered office in Heath, Cardiff, it's status is listed as "Active". The current directors of this business are listed as Foley, Charlotte Marianne, Dr, Van Den Broek, Inga Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Charlotte Marianne, Dr 30 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
VAN DEN BROEK, Inga Marie 30 April 2007 06 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 15 November 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 15 October 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 23 January 2010
AA01 - Change of accounting reference date 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AD01 - Change of registered office address 18 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
225 - Change of Accounting Reference Date 24 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
CERTNM - Change of name certificate 14 April 2008
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.