About

Registered Number: 06564598
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 246 Woodhouse Road, London, N12 0RU,

 

Established in 2008, Confident Smile Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Hashemi, Alireza, Dr, Kamali, Somayeh, Warren Street Registrars Limited, Hashemi, Ali Reza, Dr, Oke, Sunday Olubunmi, Olubunmi Oke, Sunday, Dr, Warren Street Nominees Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASHEMI, Alireza, Dr 28 April 2020 - 1
KAMALI, Somayeh 04 December 2019 - 1
HASHEMI, Ali Reza, Dr 14 April 2008 04 December 2019 1
OKE, Sunday Olubunmi 23 October 2013 13 October 2014 1
OLUBUNMI OKE, Sunday, Dr 01 June 2012 01 July 2013 1
WARREN STREET NOMINEES LIMITED 14 April 2008 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WARREN STREET REGISTRARS LIMITED 14 April 2008 27 June 2008 1

Filing History

Document Type Date
PSC01 - N/A 28 April 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 11 December 2019
PSC01 - N/A 11 December 2019
PSC07 - N/A 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 13 October 2014
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 24 January 2014
AAMD - Amended Accounts 15 January 2014
AAMD - Amended Accounts 15 January 2014
AAMD - Amended Accounts 15 January 2014
AAMD - Amended Accounts 15 January 2014
AP01 - Appointment of director 23 October 2013
AA01 - Change of accounting reference date 05 October 2013
TM01 - Termination of appointment of director 25 July 2013
AD01 - Change of registered office address 25 July 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 18 December 2012
AP01 - Appointment of director 15 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 17 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 July 2008 Outstanding

N/A

Debenture 21 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.