INCISIVE SMILES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Previous accounting period extended from 2025-03-29 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 2024-03-30 to 2024-03-29

View Document

19/03/2519 March 2025 Termination of appointment of Donna Teresa Cope as a director on 2025-02-28

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 Termination of appointment of Jagdeep Singh Hans as a director on 2025-01-31

View Document

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

View Document

25/01/2525 January 2025 Satisfaction of charge 117399280001 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 117399280002 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 117399280004 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 117399280005 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 117399280003 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

28/03/2428 March 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-03-27

View Document

28/03/2428 March 2024 Appointment of Jeremy Robert Arthur Richardson as a director on 2024-03-27

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

28/03/2428 March 2024 Termination of appointment of Steven O'brien as a director on 2024-01-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 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 Kingdom Holding Group Limited as a person with significant control on 2022-09-23

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

22/12/2022 December 2020 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

22/10/2022 October 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117399280005

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117399280004

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117399280003

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117399280002

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117399280001

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR AVRON SMITH

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR AVRON WOOLF SMITH

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 4 DAVID MEWS MARYLEBONE LONDON W1U 6EQ UNITED KINGDOM

View Document

24/12/1824 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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