SIMPLY SMILE NETHERTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Satisfaction of charge 081901670003 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HANCOCK

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED DR ANDREW KEVIN FENN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081901670002

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081901670003

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MRS DENISE RASMUSSEN

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/10/137 October 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PARUL KESHAVLAL MALDE / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN HANCOCK / 07/10/2013

View Document

07/10/137 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR UNITED KINGDOM

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081901670002

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1223 August 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