MILES OF SMILES NB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Micro company accounts made up to 2024-10-31 |
08/01/258 January 2025 | Satisfaction of charge 059708220002 in full |
06/01/256 January 2025 | Satisfaction of charge 059708220003 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
08/10/248 October 2024 | Registration of charge 059708220004, created on 2024-10-06 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
18/11/2218 November 2022 | Registered office address changed from Aylesbury Road Aylesbury Road Monks Risborough Princes Risborough HP27 0JT England to Miles of Smiles Aylesbury Road Monks Risborough Princes Risborough HP27 0JT on 2022-11-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-12 with updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-10-31 |
20/12/2120 December 2021 | Notification of Nicolas Brownlow as a person with significant control on 2021-12-01 |
20/12/2120 December 2021 | Cessation of Annabelle Louise Brownlow as a person with significant control on 2021-12-01 |
20/12/2120 December 2021 | Cessation of Samuel Thomas Evans as a person with significant control on 2021-12-01 |
01/11/211 November 2021 | Termination of appointment of Nicolas Brownlow as a director on 2021-10-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
21/01/2121 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANNABELLE LOUISE BROWNLOW / 23/03/2020 |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL THOMAS EVANS |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
25/03/1925 March 2019 | CESSATION OF PAMELA ANN BROWNLOW AS A PSC |
25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNABELLE LOUISE BROWNLOW / 14/03/2019 |
13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN BROWNLOW / 29/11/2018 |
31/12/1831 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE LOUISE BROWNLOW |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
26/04/1826 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN BROWNLOW / 03/04/2018 |
16/04/1816 April 2018 | CESSATION OF NICOLAS BROWNLOW AS A PSC |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN BROWNLOW / 16/03/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059708220001 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/03/1616 March 2016 | DIRECTOR APPOINTED MRS PAMELA ANN BROWNLOW |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
02/05/132 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
23/04/1223 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
22/11/1122 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
15/04/1115 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
09/11/109 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/03/1023 March 2010 | 18/03/10 STATEMENT OF CAPITAL GBP 100 |
15/12/0915 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLAS BROWNLOW / 01/10/2009 |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM DENTAL SURGERY, AYLESBURY ROAD MONKS RISBOROUGH BUCKINGHAMSHIRE HP27 0AJ |
25/03/0925 March 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/02/081 February 2008 | SECRETARY RESIGNED |
05/11/075 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: DENTAL SURGERY, AYLESBURY ROAD MONKS RISBOROUGH BUCKS HP13 0AJ |
16/11/0616 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0618 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/0618 October 2006 | SECRETARY RESIGNED |
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