MFD 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
19/09/2519 September 2025 NewPrevious accounting period shortened from 2024-12-20 to 2024-09-30

View Document

10/04/2510 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2023-12-20

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-20

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

31/05/2331 May 2023 Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14

View Document

18/05/2318 May 2023 Satisfaction of charge 094163600003 in full

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

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

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

05/04/235 April 2023 Registration of charge 094163600003, created on 2023-03-31

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Termination of appointment of Ali Rifai as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2023-02-28 to 2022-12-20

View Document

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

View Document

21/12/2221 December 2022 Appointment of Mr Barry Koors Lanesman as a director on 2022-12-20

View Document

21/12/2221 December 2022 Notification of Dentex Clinical Limited as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Cessation of Ali Rifai as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Ali Rifai as a director on 2022-12-20

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2215 December 2022 Satisfaction of charge 094163600001 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 094163600002 in full

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Change of details for Mr Ali Rifai as a person with significant control on 2021-12-15

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/12/2024 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/2016 July 2020 28/02/18 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/11/1818 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

09/05/179 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 PREVSHO FROM 01/08/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/10/1624 October 2016 CURREXT FROM 28/02/2017 TO 01/08/2017

View Document

14/10/1614 October 2016 14/09/16 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094163600002

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094163600001

View Document

02/02/152 February 2015 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