SHINY SMILE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Director's details changed for Dr Milena Hristova Kozhuharova-Ninova on 2025-08-14 |
14/08/2514 August 2025 New | Director's details changed for Mr Nikola Ninov on 2025-08-14 |
14/08/2514 August 2025 New | Change of details for Dr Milena Kozhuharova - Ninova as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Change of details for Mr Nikola Ninov as a person with significant control on 2025-08-14 |
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-10-31 |
13/01/2513 January 2025 | Director's details changed for Dr Milena Hristova Kozhuharova-Ninova on 2025-01-13 |
13/01/2513 January 2025 | Director's details changed for Mr Nikola Ninov on 2025-01-13 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Satisfaction of charge 078286920003 in full |
07/12/237 December 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-31 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/01/2210 January 2022 | Appointment of Mr Nikola Ninov as a director on 2022-01-01 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-31 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
11/11/1911 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078286920003 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 2 HIGH STREET GOSPORT HAMPSHIRE PO12 1BX |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 41 THE QUARTERDECK MUMBY ROAD GOSPORT HANTS PO12 1AL ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILENA KOZHUHAROVA - NINOVA |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA NINOV |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/12/152 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 4 BROADCLOTH LANE TROWBRIDGE BA14 7HE ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078286920002 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/05/1329 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078286920001 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR MILENA NINOVA / 11/04/2013 |
12/12/1212 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/02/123 February 2012 | 30/11/11 STATEMENT OF CAPITAL GBP 100 |
31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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