ORTHO KEEP SMILING LIMITED

Company Documents

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

View Document

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

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

25/01/2425 January 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Previous accounting period extended from 2023-04-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 59 ELSWICK ROAD BIRMINGHAM B44 0JG

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOZEF STEC

View Document

16/07/1916 July 2019 CESSATION OF JOZEF STEC AS A PSC

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR MARCEL PALOVCIK

View Document

16/06/1616 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 95 VILLA ROAD BIRMINGHAM WEST MIDLANDS B19 1NH UNITED KINGDOM

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUDR ANDREA STECOVA PALOVCIKOVA / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUDR JOZEF STEC / 25/04/2014

View Document

24/04/1424 April 2014 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