MANOR SMILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge 096946080002, created on 2025-05-16

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Appointment of Dr Rashmi Matmari as a director on 2023-05-12

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

01/02/211 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O ARCH 4 FORTH STREET NEWCASTLE UPON TYNE NE1 3NZ UNITED KINGDOM

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVINASH MATMARI

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

20/07/1520 July 2015 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