ENAMEL SWALLOWNEST LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

05/08/255 August 2025 NewChange of details for Enamel Dental Holdings Limited as a person with significant control on 2025-01-31

View Document

04/08/254 August 2025 NewSecond filing for the notification of Enamel Dental Holdings Limited as a person with significant control

View Document

18/06/2518 June 2025 Previous accounting period extended from 2025-03-28 to 2025-03-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/05/257 May 2025

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

31/01/2531 January 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 14 David Mews London W1U 6EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mrs Jacqueline Harris Barclay as a director on 2025-01-31

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-05-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27

View Document

23/02/2323 February 2023 Change of details for Enamel Dental Holdings Limited as a person with significant control on 2018-08-01

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

14/08/1914 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087435770003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087435770002

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/08/1817 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 201 SILBURY BOULEVARD MILTON KEYNES MK9 1LZ ENGLAND

View Document

26/03/1826 March 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 31 MARSH ROAD LUTON LU3 2QF

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED AVSAN LESLIE LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

19/01/1819 January 2018 CESSATION OF AVSAN HOLDINGS LIMITED AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENAMEL DENTAL HOLDINGS LIMITED

View Document

19/01/1819 January 2018 Notification of Enamel Dental Holdings Limited as a person with significant control on 2017-11-29

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087435770001

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/12/167 December 2016 COMPANY NAME CHANGED MY NATURAL SMILE LIMITED CERTIFICATE ISSUED ON 07/12/16

View Document

09/11/169 November 2016 COMPANY NAME CHANGED AVSAN LESLIE LIMITED CERTIFICATE ISSUED ON 09/11/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 COMPANY NAME CHANGED AVSAN WESTBURY LIMITED CERTIFICATE ISSUED ON 18/08/16

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/06/169 June 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/15

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED AVSAN FINSBURY LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED AVSAN DUNFERMLINE LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AVRON WOOLF SMITH / 06/01/2015

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 14 DAVID MEWS LONDON W1U 6EQ

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY ENGLAND

View Document

05/06/145 June 2014 COMPANY NAME CHANGED AVSAN ONE LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

09/12/139 December 2013 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087435770001

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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