SHINY 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
14/08/2514 August 2025 NewDirector's details changed for Dr Milena Hristova Kozhuharova-Ninova on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Nikola Ninov on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Dr Milena Kozhuharova - Ninova as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Nikola Ninov as a person with significant control on 2025-08-14

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Director's details changed for Dr Milena Hristova Kozhuharova-Ninova on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Nikola Ninov on 2025-01-13

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

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

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Satisfaction of charge 078286920003 in full

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

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

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Appointment of Mr Nikola Ninov as a director on 2022-01-01

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

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

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078286920003

View Document

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

View Accounts

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 2 HIGH STREET GOSPORT HAMPSHIRE PO12 1BX

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 41 THE QUARTERDECK MUMBY ROAD GOSPORT HANTS PO12 1AL ENGLAND

View Document

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

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILENA KOZHUHAROVA - NINOVA

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA NINOV

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 4 BROADCLOTH LANE TROWBRIDGE BA14 7HE ENGLAND

View Document

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

View Accounts

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078286920002

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078286920001

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MILENA NINOVA / 11/04/2013

View Document

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/02/123 February 2012 30/11/11 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1131 October 2011 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