MILES OF SMILES NB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Satisfaction of charge 059708220002 in full

View Document

06/01/256 January 2025 Satisfaction of charge 059708220003 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/10/248 October 2024 Registration of charge 059708220004, created on 2024-10-06

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Notification of Nicolas Brownlow as a person with significant control on 2021-12-01

View Document

20/12/2120 December 2021 Cessation of Annabelle Louise Brownlow as a person with significant control on 2021-12-01

View Document

20/12/2120 December 2021 Cessation of Samuel Thomas Evans as a person with significant control on 2021-12-01

View Document

01/11/211 November 2021 Termination of appointment of Nicolas Brownlow as a director on 2021-10-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

21/01/2121 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNABELLE LOUISE BROWNLOW / 23/03/2020

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL THOMAS EVANS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF PAMELA ANN BROWNLOW AS A PSC

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNABELLE LOUISE BROWNLOW / 14/03/2019

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN BROWNLOW / 29/11/2018

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE LOUISE BROWNLOW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN BROWNLOW / 03/04/2018

View Document

16/04/1816 April 2018 CESSATION OF NICOLAS BROWNLOW AS A PSC

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN BROWNLOW / 16/03/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059708220001

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS PAMELA ANN BROWNLOW

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/1023 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 100

View Document

15/12/0915 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLAS BROWNLOW / 01/10/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM DENTAL SURGERY, AYLESBURY ROAD MONKS RISBOROUGH BUCKINGHAMSHIRE HP27 0AJ

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: DENTAL SURGERY, AYLESBURY ROAD MONKS RISBOROUGH BUCKS HP13 0AJ

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

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