AGNO SMILE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Micro company accounts made up to 2024-03-30 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
05/11/245 November 2024 | Registered office address changed from 43 Manchester Street London W1U 7LP England to 93 High Street Rickmansworth WD3 1EF on 2024-11-05 |
18/05/2418 May 2024 | Amended total exemption full accounts made up to 2023-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-03-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
21/07/2321 July 2023 | Amended total exemption full accounts made up to 2022-03-30 |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
29/04/2329 April 2023 | Micro company accounts made up to 2022-03-30 |
29/04/2329 April 2023 | Confirmation statement made on 2023-01-07 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/01/217 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AI LING JEAVONS |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AILING JEAVONS / 07/01/2021 |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / BAMIX LIMITED / 31/05/2019 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
24/11/2024 November 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
22/10/2022 October 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 22-23 PARCHMENT STREET DENTAL PRACTICE PARCHMENT STREET WINCHESTER SO23 8AZ ENGLAND |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076360920002 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM LANCRESSE 3 CHENIES AVENUE AMERSHAM BUCKS HP6 6PR |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONIS PETROU-AMERIKANOS |
14/06/1814 June 2018 | DIRECTOR APPOINTED DR AILING JEAVONS |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAMIX LIMITED |
14/06/1814 June 2018 | CESSATION OF NICOLA KAREN PETROU-AMERIKANOS AS A PSC |
14/06/1814 June 2018 | CESSATION OF ANTONIS PETROU-AMERIKANOS AS A PSC |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PETROU-AMERIKANOS |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076360920001 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/03/164 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/09/1225 September 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
06/06/126 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company