DESIGNER SMILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2025-08-13

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Change of details for Dr Elizabeth Clare Horn as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr Gert Diederick Horn as a person with significant control on 2024-05-10

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Registration of charge 068430400001, created on 2023-07-26

View Document

19/06/2319 June 2023 Particulars of variation of rights attached to shares

View Document

19/06/2319 June 2023 Particulars of variation of rights attached to shares

View Document

19/06/2319 June 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

11/11/2111 November 2021 Director's details changed for Dr Elizabeth Clare Horn on 2021-10-27

View Document

11/11/2111 November 2021 Change of details for Dr Elizabeth Clare Horn as a person with significant control on 2021-10-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/03/2111 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / DR ELIZABETH HORN / 23/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH CLARE HORN / 11/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH CLARE HORN / 02/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / DR ELIZABETH HORN / 06/04/2017

View Document

04/03/194 March 2019 CESSATION OF ELIZABETH CLARE HORN AS A PSC

View Document

08/02/198 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERT DIEDERICK HORN

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CLARE HORN

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 01/04/16 STATEMENT OF CAPITAL GBP 2

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM C/O HAVARD & ASSOCIATES THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS

View Document

06/01/176 January 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH CLARE HORN / 10/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLARE HORN / 10/10/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

30/03/1130 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MRS ELIZABETH CLARE HORN

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLARE HORN / 11/03/2010

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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