SD SMILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/04/252 April 2025 Change of details for Dr Sashiruban Balachandran as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Dr Dhanujah Chellappah as a person with significant control on 2025-04-02

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 Director's details changed for Dr Sashiruban Balachandran on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Dr Dhanujah Chellappah 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 Change of details for Dr Sashiruban Balachandran as a person with significant control on 2024-04-24

View Document

25/04/2425 April 2024 Change of details for Dr Dhanujah Chellappah as a person with significant control on 2024-04-24

View Document

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

View Document

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

View Document

24/04/2424 April 2024 Change of details for Dr Sashiruban Balachandran as a person with significant control on 2024-04-10

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Change of details for Dr Sashiruban Balachandran as a person with significant control on 2023-10-17

View Document

01/11/231 November 2023 Director's details changed for Dr Sashiruban Balachandran on 2023-10-17

View Document

01/11/231 November 2023 Director's details changed for Dr Dhanujah Chellappah on 2023-10-17

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

01/11/231 November 2023 Change of details for Dr Dhanujah Chellappah as a person with significant control on 2023-10-17

View Document

01/11/231 November 2023 Change of details for Dr Sashiruban Balachandran as a person with significant control on 2023-10-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

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

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DHANUJAH CHELLAPPAH / 18/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SASHIRUBAN BALACHANDRAN / 18/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / DR SASHIRUBAN BALACHANDRAN / 18/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / DR DHANUJAH CHELLAPPAH / 18/05/2020

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082586270002

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082586270001

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

01/08/171 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DHANUJAH BALACHANDRAN / 03/01/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DHANUJAH BALACHANDRAN / 21/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SASHIRUBAN BALACHANDRAN / 21/12/2015

View Document

21/12/1521 December 2015 18/10/15 NO CHANGES

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DHANUJAH CHELLAPPAH / 05/01/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DHANUJAH CHELLAPPAH / 19/03/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SASHIRUBAN BALACHANDRAN / 19/03/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 591 LONDON ROAD SUTTON SURREY SM3 9AG

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 5 FAIRLIGHT CLOSE WORCESTER PARK KT4 8XQ ENGLAND

View Document

21/11/1321 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1218 October 2012 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