SIGNATURE SMILE TENBURY LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewSatisfaction of charge 118365830001 in full

View Document

16/10/2516 October 2025 NewSatisfaction of charge 118365830002 in full

View Document

14/10/2514 October 2025 NewResolutions

View Document

10/10/2510 October 2025 NewTermination of appointment of Vishal Pravin Patel as a director on 2025-10-06

View Document

10/10/2510 October 2025 NewRegistered 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

View Document

10/10/2510 October 2025 NewRegistered 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

View Document

10/10/2510 October 2025 NewAppointment of Dr Sandip Kaur Dau as a director on 2025-10-06

View Document

10/10/2510 October 2025 NewAppointment of Mr Harpreet Singh Gill as a director on 2025-10-06

View Document

10/10/2510 October 2025 NewNotification of Envisage Dental Uk Limited as a person with significant control on 2025-10-06

View Document

10/10/2510 October 2025 NewCessation of Vishal Pravin Patel as a person with significant control on 2025-10-06

View Document

10/10/2510 October 2025 NewChange of share class name or designation

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2328 February 2023 Change of details for Dr Vishal Pravin Patel as a person with significant control on 2023-02-28

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM B16 8PE ENGLAND

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118365830002

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118365830001

View Document

20/02/1920 February 2019 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