SD SMILE PROPERTIES LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 113074310002 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 113074310001 in full

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

02/04/252 April 2025 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to Family Dental Care 95 Gilders Road Chessington Surrey KT9 2AE on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Sd Smile Ltd as a person with significant control on 2025-04-02

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

25/04/2425 April 2024 Change of details for Sd Smile Ltd as a person with significant control on 2024-04-10

View Document

24/04/2424 April 2024 Director's details changed for Dr Dhanujah Chellappah on 2024-04-10

View Document

24/04/2424 April 2024 Change of details for Sd Smile Limited as a person with significant control on 2024-04-10

View Document

24/04/2424 April 2024 Director's details changed for Dr Sashiruban Balachandran on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Registration of charge 113074310005, created on 2023-07-14

View Document

18/07/2318 July 2023 Registration of charge 113074310004, created on 2023-07-14

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / SD SMILE LIMITED / 18/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM LAWRENCE GRANT, 66 COLLEGE ROAD HARROW HA1 1BE UNITED KINGDOM

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/03/2010 March 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CURRSHO FROM 30/04/2019 TO 31/10/2018

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113074310003

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113074310001

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113074310002

View Document

12/04/1812 April 2018 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