SMILE DESIGNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1st Floor Primera Accountants Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from 54 Endeavour Court, 50 Channel Way Southampton SO14 3GD England to 77 High Street Littlehampton BN17 5AG on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Change of details for Dr Amir Sharifi as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Change of details for Dr Anett Badari as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from 1192 Stratford Road Hall Green Birmingham B28 8AB United Kingdom to 54 Endeavour Court, 50 Channel Way Southampton SO14 3GD on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Dr Anett Badari on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Dr Amir Sharifi on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

05/11/215 November 2021 Change of details for Dr Amir Sharifi as a person with significant control on 2021-11-05

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/03/189 March 2018 DIRECTOR APPOINTED DR ANETT BADARI

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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