SIGNATURE SMILE TENBURY LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Satisfaction of charge 118365830001 in full |
| 16/10/2516 October 2025 New | Satisfaction of charge 118365830002 in full |
| 14/10/2514 October 2025 New | Resolutions |
| 10/10/2510 October 2025 New | Termination of appointment of Vishal Pravin Patel as a director on 2025-10-06 |
| 10/10/2510 October 2025 New | Registered office address changed from Tenbury Dental Centre 32 Teme Street Tenbury Wells Worcestershire WR15 8AA England to Pilgrims Farm, Overton, Basingstoke, England Overton Basingstoke RG25 3DS on 2025-10-10 |
| 10/10/2510 October 2025 New | Registered office address changed from Pilgrims Farm, Overton, Basingstoke, England Overton Basingstoke RG25 3DS England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2025-10-10 |
| 10/10/2510 October 2025 New | Appointment of Dr Sandip Kaur Dau as a director on 2025-10-06 |
| 10/10/2510 October 2025 New | Appointment of Mr Harpreet Singh Gill as a director on 2025-10-06 |
| 10/10/2510 October 2025 New | Notification of Envisage Dental Uk Limited as a person with significant control on 2025-10-06 |
| 10/10/2510 October 2025 New | Cessation of Vishal Pravin Patel as a person with significant control on 2025-10-06 |
| 10/10/2510 October 2025 New | Change of share class name or designation |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-19 with updates |
| 28/02/2328 February 2023 | Change of details for Dr Vishal Pravin Patel as a person with significant control on 2023-02-28 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM TENBURY DENTAL CENTRE 32 TEME STREET TENBURY WELLS WORCESTERSHIRE WR15 8AA ENGLAND |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM B16 8PE ENGLAND |
| 10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118365830002 |
| 20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118365830001 |
| 20/02/1920 February 2019 | 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