MFD SMILES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Previous accounting period shortened from 2024-12-20 to 2024-09-30 |
10/04/2510 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
10/04/2510 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
10/04/2510 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
27/03/2527 March 2025 | Confirmation statement made on 2024-12-15 with no updates |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-20 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-15 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-12-20 |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
31/05/2331 May 2023 | Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14 |
18/05/2318 May 2023 | Satisfaction of charge 094163600003 in full |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
05/04/235 April 2023 | Registration of charge 094163600003, created on 2023-03-31 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Memorandum and Articles of Association |
21/12/2221 December 2022 | Termination of appointment of Ali Rifai as a secretary on 2022-12-20 |
21/12/2221 December 2022 | Previous accounting period shortened from 2023-02-28 to 2022-12-20 |
21/12/2221 December 2022 | Registered office address changed from C/O the Gentle Dental Practice 1 Spencer Road East Molesey Surrey KT8 0SP England to Nicholas House River Front Enfield EN1 3FG on 2022-12-21 |
21/12/2221 December 2022 | Appointment of Mr Barry Koors Lanesman as a director on 2022-12-20 |
21/12/2221 December 2022 | Notification of Dentex Clinical Limited as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Cessation of Ali Rifai as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Termination of appointment of Ali Rifai as a director on 2022-12-20 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
15/12/2215 December 2022 | Satisfaction of charge 094163600001 in full |
15/12/2215 December 2022 | Satisfaction of charge 094163600002 in full |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
15/12/2115 December 2021 | Change of details for Mr Ali Rifai as a person with significant control on 2021-12-15 |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/12/2024 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
16/07/2016 July 2020 | 28/02/18 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
18/11/1818 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
09/05/179 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | PREVSHO FROM 01/08/2017 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
24/10/1624 October 2016 | CURREXT FROM 28/02/2017 TO 01/08/2017 |
14/10/1614 October 2016 | 14/09/16 STATEMENT OF CAPITAL GBP 100 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 311 PARK CENTRAL BUILDING 60 FAIRFIELD ROAD LONDON E3 2US UNITED KINGDOM |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094163600002 |
08/08/158 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094163600001 |
02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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