About

Registered Number: 06885448
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Active
Registered Address: Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG,

 

Founded in 2009, Smile Practice Ltd has its registered office in Bristol, it's status at Companies House is "Active". The business has 2 directors listed as Fichardt, Ewald Gustav, Abergan Reed Nominees Limited at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FICHARDT, Ewald Gustav 12 July 2011 - 1
ABERGAN REED NOMINEES LIMITED 23 April 2009 23 April 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
PSC04 - N/A 07 May 2020
PSC07 - N/A 07 May 2020
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 24 April 2018
AD01 - Change of registered office address 24 April 2018
CH01 - Change of particulars for director 25 January 2018
AA - Annual Accounts 30 December 2017
SH03 - Return of purchase of own shares 17 October 2017
SH06 - Notice of cancellation of shares 18 September 2017
DISS40 - Notice of striking-off action discontinued 05 September 2017
EH02 - N/A 04 September 2017
EH01 - N/A 04 September 2017
EH03 - N/A 04 September 2017
CS01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 May 2015
MR04 - N/A 10 January 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 20 March 2013
AA01 - Change of accounting reference date 12 February 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 23 March 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
CH01 - Change of particulars for director 29 November 2011
AP03 - Appointment of secretary 12 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
287 - Change in situation or address of Registered Office 02 May 2009
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2012 Fully Satisfied

N/A

Debenture 14 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.