K&S SMILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Registration of charge 074779590005, created on 2023-02-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

21/12/2221 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

11/01/2211 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

23/11/2123 November 2021 Director's details changed for Mrs Shreena Patel on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Dr Kaival Patel on 2021-11-23

View Document

11/11/2111 November 2021 Registration of charge 074779590004, created on 2021-11-05

View Document

11/11/2111 November 2021 Registration of charge 074779590003, created on 2021-11-05

View Document

05/11/215 November 2021 Satisfaction of charge 074779590001 in full

View Document

03/11/213 November 2021 Satisfaction of charge 074779590002 in full

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX DENTAL HOLDINGS LIMITED

View Document

15/08/1915 August 2019 CESSATION OF KAIVAL PATEL AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF SHREENA PATEL AS A PSC

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHREENA PATEL / 20/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. KAIVAL PATEL / 29/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / DR SHREENA PATEL / 06/04/2016

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHREENA PATEL / 29/01/2016

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 24/12/14 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1529 October 2015 FACILITY AGREEMENT 02/10/2015

View Document

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074779590001

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHREENA PATEL / 06/01/2015

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHREENA PATEL / 31/05/2013

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. KAIVAL PATEL / 31/05/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
C/O FYLDE TAX ACCOUNTANTS
155 NEWTON DRIVE
BLACKPOOL
FY3 8LZ
ENGLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11+12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BLACKPOOL LANCASHIRE FY2 0HJ ENGLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
C/O FYLDE TAX ACCOUNTANTS
155 NEWTON DRIVE
BLACKPOOL
FY3 8LZ
ENGLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
C/O FYLDE TAX ACCOUNTANTS
155 NEWTON DRIVE
BLACKPOOL
FY3 8LZ
ENGLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
C/O FYLDE TAX ACCOUNTANTS
155 NEWTON DRIVE
BLACKPOOL
FY3 8LZ
ENGLAND

View Document

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

View Accounts

08/01/138 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED SHREENA PATEL

View Document

11/06/1211 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 20

View Document

11/06/1211 June 2012 ADOPT ARTICLES 30/05/2012

View Document

01/06/121 June 2012 COMPANY NAME CHANGED DR KAIVAL J PATEL CONSULTING LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

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

View Accounts

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information